TEMP CONNEXIONS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Completion of winding up

View Document

20/02/2520 February 2025 Dissolution deferment

View Document

15/09/2215 September 2022 Order of court to wind up

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/11/2030 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL ENGLAND

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JAYNE LEE / 25/07/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MS LISA JAYNE LEE / 25/07/2019

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR DOUGLAS

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR TREVOR DOUGLAS

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR DOUGLAS

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR TREVOR DOUGLAS

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIA HODGES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED CHRISTOPHER MICHAEL JAMES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED GEORGIA GRACE HODGES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR HAYLEY SMITH

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 DIRECTOR APPOINTED HAYLEY FRANCES EILEEN MAYBURY SMITH

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101472900001

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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