TEMP-PAYE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM FIRST FLOOR CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

03/07/183 July 2018 SECRETARY APPOINTED MR ANDREW MARK DODGE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW YEO

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 24/03/2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NIKOLAS SMITH / 24/03/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SMITH

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR ANDREW RICHARD YEO

View Document

13/02/1613 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 03/07/12 STATEMENT OF CAPITAL GBP 3

View Document

22/03/1222 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT TILLETT

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

17/05/1117 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 21/04/10 STATEMENT OF CAPITAL GBP 4

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MR DANIEL NIKOLAS SMITH

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR ROBERT EDWARD TILLETT

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR ADAM JAMES SMITH

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR DOMINIC RICHARD SMITH

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR DANIEL NIKOLAS SMITH

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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