TEMPLAR IT CONSULTANTS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 Annual accounts small company total exemption made up to 16 August 2013

View Document

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 16 August 2012

View Document

13/05/1313 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 16 August 2011

View Document

06/03/126 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 16 August 2010

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 16 August 2009

View Document

13/04/1013 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX DUMONT / 01/10/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 16 August 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 16 August 2007

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/08/06

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: GROUND FLOOR BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/08/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/08/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/08/03

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS; AMEND

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 COMPANY NAME CHANGED LIPPY SECRETARIAL LIMITED CERTIFICATE ISSUED ON 05/03/03

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/08/02

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 FIRST GAZETTE

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 16/08/02

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: BROADAWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

22/02/0122 February 2001 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