TEMPERTEMPER WEB DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM THE LOFT, ADAMSON HOUSE 65 WESTGATE ROAD NEWCASTLE UPON TYNE NE1 1SG ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BEATRIZ RODRÍGUEZ PEREZ / 01/08/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM CLAVERING HOUSE CLAVERING PLACE NEWCASTLE UPON TYNE NE1 3NG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS BEATRIZ RODRÍGUEZ PÉREZ / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRIZ RODRÍGUEZ PÉREZ / 30/03/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN UNDERHILL

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR MARTIN RONALD UNDERHILL

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MRS BEATRIZ RODRÍGUEZ PÉREZ

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRIZ RODRÍGUEZ PÉREZ / 11/09/2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN UNDERHILL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM FAIRNEY HOUSE WESLEY DRIVE BENTON SQUARE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 9UP ENGLAND

View Document

29/08/1329 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 153 EASTBOURNE AVENUE GATESHEAD TYNE AND WEAR NE8 4NJ ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN UNDERHILL / 03/01/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ RODRIGUEZ PEREZ / 03/01/2012

View Document

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 25A LEADHALL LANE HARROGATE N YORKSHIRE HG2 9NJ

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN UNDERHILL / 03/01/2012

View Document

16/08/1116 August 2011 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