TEMPDIG LLP

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

11/08/1711 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 193 FAIRWAY ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9QH ENGLAND

View Document

20/03/1720 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HELEN SIDWELL / 20/03/2017

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 5 VICTORIA COURT DERBY ROAD HINCKLEY LE10 1QJ ENGLAND

View Document

15/03/1715 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HELEN SIDWELL / 15/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, LLP MEMBER MALCOLM ELKINGTON

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK FERNRIDGE

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, LLP MEMBER EMIL IAPARA

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, LLP MEMBER HARIS ABBASI

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 41 CHALTON STREET LONDON NW1 1JD ENGLAND

View Document

24/11/1624 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HELEN SIDWELL / 24/11/2016

View Document

16/11/1616 November 2016 LLP MEMBER APPOINTED MR MALCOLM ELKINGTON

View Document

16/11/1616 November 2016 LLP MEMBER APPOINTED MR DEAN MORRIS

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, LLP MEMBER MANISH SANDHU

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 33 BEDGEBURY CLOSE ROCHESTER ME1 2UT ENGLAND

View Document

09/11/169 November 2016 LLP MEMBER APPOINTED MISS HELEN SIDWELL

View Document

08/11/168 November 2016 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

27/09/1627 September 2016 LLP MEMBER APPOINTED MR EMIL IAPARA

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 46 SHEEP FOLD AVENUE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3SQ ENGLAND

View Document

25/08/1625 August 2016 LLP MEMBER APPOINTED MR MANISH SANDHU

View Document

05/08/165 August 2016 PREVEXT FROM 28/02/2016 TO 05/04/2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, LLP MEMBER NEKOLAY STOYANOV

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, LLP MEMBER ANWAR NASSI

View Document

14/06/1614 June 2016 LLP MEMBER APPOINTED MR HARIS ABBASI

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY LEVER

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 3 CULLAHILL COURT NORTHAMPTON NN4 9YJ ENGLAND

View Document

30/03/1630 March 2016 LLP MEMBER APPOINTED MR MARK FERNRIDGE

View Document

22/03/1622 March 2016 LLP MEMBER APPOINTED MR ANWAR NASSI

View Document

14/03/1614 March 2016 ANNUAL RETURN MADE UP TO 11/02/16

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, LLP MEMBER LUKE WILLIAMS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL AHADZI

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, LLP MEMBER GURVINDER SINGH

View Document

11/03/1611 March 2016 LLP MEMBER APPOINTED MR ANTHONY LEVER

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 58 CENTRAL PARK ROAD LONDON E6 3DY ENGLAND

View Document

08/12/158 December 2015 LLP MEMBER APPOINTED MR NEKOLAY STOYANOV

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN BEMROSE

View Document

27/07/1527 July 2015 LLP MEMBER APPOINTED MR GURVINDER SINGH

View Document

21/07/1521 July 2015 LLP MEMBER APPOINTED MR GURVINDER SINGH

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 5 WOODFORD GROVE CLIFTON NOTTINGHAM NG11 8FG UNITED KINGDOM

View Document

24/06/1524 June 2015 LLP MEMBER APPOINTED MR MICHAEL AHADZI

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, LLP MEMBER TAMAS BOGA

View Document

04/06/154 June 2015 LLP MEMBER APPOINTED MR JOHN BEMROSE

View Document

04/06/154 June 2015 LLP MEMBER APPOINTED MR TAMAS BOGA

View Document

04/06/154 June 2015 LLP MEMBER APPOINTED MR LUKE WILLIAMS

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

11/02/1511 February 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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