TEMPUS FUGIT VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Confirmation statement made on 2025-07-14 with no updates |
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
20/07/2420 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
29/04/1929 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM HILL BARN UNDERHAYES LANE LAUNCESTON CORNWALL PL15 8HA |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
14/07/1614 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
09/07/159 July 2015 | APPOINTMENT TERMINATED, SECRETARY RICHARD GALLOWAY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM THE OLD VICARAGE ROYDON ROAD ST STEPHEN'S LAUNCESTON CORNWALL PL15 8HL UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOOD / 30/06/2012 |
17/07/1317 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GALLOWAY / 11/12/2012 |
17/07/1317 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA NUTTALL / 30/06/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 5 COTTAGE COMMON LOUGHTON MILTON KEYNES MK5 8AE UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/06/1026 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM UNIT 1-2 CHAPEL FARM HANSLOPE ROAD HARTWELL NORTHAMPTONSHIRE NN7 2EU |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA NUTTALL / 01/11/2009 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOOD / 01/11/2009 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/08/076 August 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/08/076 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | SECRETARY'S PARTICULARS CHANGED |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/09/0527 September 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | SECRETARY'S PARTICULARS CHANGED |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 52 ALSTON DRIVE BRADWELL ABBEY MILTON KEYNES BUCKINGHAMSHIRE MK13 9HB |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/07/046 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
18/09/0318 September 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: COLERAINE FOREST ROAD, HANSLOPE MILTON KEYNES MK19 7DE |
16/07/0316 July 2003 | SECRETARY'S PARTICULARS CHANGED |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED |
22/07/0222 July 2002 | SECRETARY RESIGNED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | DIRECTOR RESIGNED |
12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP |
19/06/0219 June 2002 | 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