TEMPUS WINDOWS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registered office address changed from 42 Tellis Cross East Coker Yeovil BA22 9HP England to 37 Knightstone Rise Bridport DT6 3DR on 2025-05-16 |
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/07/244 July 2024 | Change of details for Mr George Laurence Gurd as a person with significant control on 2024-07-01 |
09/05/249 May 2024 | Director's details changed for Mr George Laurence Gurd on 2024-05-02 |
02/05/242 May 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 42 Tellis Cross East Coker Yeovil BA22 9HP on 2024-05-02 |
25/03/2425 March 2024 | Cessation of Timothy Aaron Harris as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Change of details for Mr George Laurence Gurd as a person with significant control on 2024-03-25 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with updates |
19/01/2419 January 2024 | Micro company accounts made up to 2023-07-31 |
13/11/2313 November 2023 | Termination of appointment of Timothy Aaron Harris as a director on 2023-10-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company