TEMPEST BREWING CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

13/08/2413 August 2024 Registered office address changed from Block 11, Units 1 & 2 Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS United Kingdom to Unit 8a Tweedside Park Tweedbank Galashiels TD1 3TE on 2024-08-13

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

30/03/2330 March 2023 Redenomination of shares. Statement of capital 2023-03-09

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Resolutions

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/09/2123 September 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

01/06/181 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

04/07/174 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIKA GABRIELLE MEIKLEJOHN / 20/08/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN MEIKLEJOHN / 20/08/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 8 MITCHELL STREET LEVEN FIFE KY8 4HJ

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/09/159 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4584790001

View Document

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 CURREXT FROM 30/09/2014 TO 28/02/2015

View Document

06/09/136 September 2013 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