TEMPLAR COMPUTERS LIMITED

Company Documents

DateDescription
17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/12/2014 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SEN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/12/161 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL SEN / 23/12/2013

View Document

28/01/1428 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM 56 LOWER BEAUVALE NEWTHORPE NOTTINGHAM NG16 3PU

View Document

17/02/1317 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL SEN / 01/03/2010

View Document

17/02/1017 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: WHARF HOUSE WATLING STREET FENNY STRATFORD MILTON KEYNES MK2 2BL

View Document

11/03/9811 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: 19 VIENNA GROVE BLUE BRIDGE MILTON KEYNES BUCKS MK13 OLQ

View Document

16/03/9416 March 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR, 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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