TEMPEST SECURITY INTELLIGENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a small company made up to 2024-12-31

View Document

07/11/247 November 2024 Appointment of Mr Rafael Cordeiro Silva as a secretary on 2024-10-28

View Document

07/11/247 November 2024 Termination of appointment of Fernando Moraes as a secretary on 2024-10-28

View Document

07/11/247 November 2024 Termination of appointment of Cristiano Lincoln De Almeida Mattos as a director on 2024-10-28

View Document

07/11/247 November 2024 Appointment of Mr Joao Paulo Da Costa Barros Lins as a director on 2024-10-28

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

14/04/2414 April 2024 Accounts for a small company made up to 2023-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of company's objects

View Document

15/05/2315 May 2023 Statement of company's objects

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-12-31

View Document

09/12/219 December 2021 Accounts for a small company made up to 2020-12-31

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

06/02/206 February 2020 01/10/19 STATEMENT OF CAPITAL GBP 9515.36

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO JOSE ULISSES DE MIRANDA SOARES FILHO / 02/09/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR LUKE STEVENSON

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO JOSE ULISSES DE MIRANDA SOARES FILHO / 27/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 68-80 HANBURY STREET LONDON E1 5JL ENGLAND

View Document

27/03/1927 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR FERNANDO MORAES / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MICHAEL JOHNSON / 27/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 20/03/17 STATEMENT OF CAPITAL GBP 385.35

View Document

24/05/1724 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2016

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MICHAEL JOHNSON / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MICHAEL JOHNSON / 16/03/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 65-80 HANBURY STREET LONDON E1 5JL ENGLAND

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO JOSE ULISSES DE MIRANDA SOARES FILHO / 16/03/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 5 HARBOUR EXCHANGE SQUARE SOUTH QUAY,CANARY WHARF LONDON E14 9GE

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED PETER JOHN MICHAEL JOHNSON

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR RICARDO JOSE ULISSES DE MIRANDA SOARES FILHO

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIANO LINCOLN LINCOLN DE ALMEIDA MATTOS / 06/04/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR BERTA PAPP

View Document

01/07/151 July 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR FERNANDO MORAES

View Document

03/09/143 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR CRISTIANO LINCOLN LINCOLN DE ALMEIDA MATTOS

View Document

01/09/141 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

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

View Accounts

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 2ND FLOOR HARBOUR EXCHANGE BUSINESS CENTRE SOUTH QUAY, CANARY WHARF LONDON E14 9GE ENGLAND

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5DY ENGLAND

View Document

24/09/1324 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

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

View Accounts

16/08/1216 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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