TEMPLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Cancellation of shares. Statement of capital on 2025-04-01 |
13/05/2513 May 2025 | Purchase of own shares. |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-12 with updates |
03/04/253 April 2025 | Termination of appointment of Jamie Sean Cutler as a secretary on 2025-04-01 |
03/04/253 April 2025 | Change of details for Mr Jeremy John Stevens as a person with significant control on 2025-04-01 |
03/04/253 April 2025 | Cessation of Jamie Sean Cutler as a person with significant control on 2025-04-01 |
03/04/253 April 2025 | Termination of appointment of Jamie Sean Cutler as a director on 2025-04-01 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 43 CHARLES ROAD BRISTOL BS34 7ES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/06/1430 June 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/06/124 June 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/05/1130 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
25/05/1025 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
18/05/1018 May 2010 | DIRECTOR APPOINTED MR JEREMY JOHN STEVENS |
13/05/1013 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SEAN CUTLER / 12/04/2010 |
14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 28 MORTIMER ROAD FILTON BRISTOL BS34 7LF |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HAMILTON |
18/10/0918 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
02/06/092 June 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
07/05/087 May 2008 | SECRETARY APPOINTED MR JAMIE CUTLER |
07/05/087 May 2008 | APPOINTMENT TERMINATED SECRETARY DONNA HAMILTON |
14/04/0814 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/07/076 July 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
29/11/0629 November 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0528 April 2005 | NEW SECRETARY APPOINTED |
28/04/0528 April 2005 | SECRETARY RESIGNED |
28/04/0528 April 2005 | DIRECTOR RESIGNED |
28/04/0528 April 2005 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
12/04/0512 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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