TEMPEST RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Change of share class name or designation

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

13/06/2413 June 2024 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Walbrook Wharf 73-83 Upper Thames Street London EC4R 3TD on 2024-06-13

View Document

14/05/2414 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-07-31

View Document

26/10/2326 October 2023 Purchase of own shares.

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

02/10/232 October 2023 Cancellation of shares. Statement of capital on 2023-09-13

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

28/03/2328 March 2023 Cancellation of shares. Statement of capital on 2023-03-20

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Purchase of own shares.

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-10-04

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 2021-06-16

View Document

10/11/2010 November 2020 05/06/20 STATEMENT OF CAPITAL GBP 72.75

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ARCHARD

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

06/10/206 October 2020 ADOPT ARTICLES 04/06/2020

View Document

02/10/202 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

18/09/2018 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD STEVENS

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEVENS

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 7 BISHOPSGATE LONDON EC2N 3AR

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STEVENS

View Document

16/08/1716 August 2017 SUB-DIVISION 29/06/17

View Document

11/08/1711 August 2017 ADOPT ARTICLES 29/06/2017

View Document

11/08/1711 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1728 February 2017 AUDITOR'S RESIGNATION

View Document

24/01/1724 January 2017 SUB-DIVISION 06/08/15

View Document

24/08/1624 August 2016 ADOPT ARTICLES 06/08/2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077249800004

View Document

25/04/1525 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077249800003

View Document

18/02/1518 February 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 ADOPT ARTICLES 13/11/2012

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

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

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARCHARD / 01/01/2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHON BROMWICH / 01/01/2013

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/1311 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PILLINGER

View Document

28/11/1228 November 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 60 CANNON STREET LONDON EC4N 6NP UNITED KINGDOM

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/111 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