TEMPLE SET DESIGN AND CONSTRUCTION LLP

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

17/05/2317 May 2023 Application to strike the limited liability partnership off the register

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PIERS JOSEPH CARTER CARROLL / 06/10/2017

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

09/11/179 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SAM JOHN SPOFFORTH / 06/10/2017

View Document

09/11/179 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON PIERS JOSEPH CARTER CARROLL / 27/10/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JOHN SPOFFORTH / 06/10/2017

View Document

08/09/178 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PIERS JOSEPH CARTER CARROLL / 08/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM LODGE FARM THE STREET WYVERSTONE STOWMARKET SUFFOLK IP14 4SJ

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PIERS JOSEPH CARTER CARROLL / 21/03/2016

View Document

21/03/1621 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SAM JOHN SPOFFORTH / 21/03/2016

View Document

21/03/1621 March 2016 ANNUAL RETURN MADE UP TO 16/02/16

View Document

16/02/1516 February 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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