TEMPUS HCM LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-25 with updates

View Document

23/09/2423 September 2024 Previous accounting period extended from 2024-03-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/02/2416 February 2024 Registered office address changed from 21 Larkspur Close Wokingham Berkshire RG41 3NA England to 28a Martello Street Hackney London E8 3PE on 2024-02-16

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Second filing of Confirmation Statement dated 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS KEARSLEY / 27/06/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 28A MARTELLO STREET LONDON E8 3PE ENGLAND

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 21 LARKSPUR CLOSE WOKINGHAM BERKSHIRE RG41 3NA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM HEUTHWAITE LODGE PARSONS GREEN WETHERBY N YORKS LS22 6RQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS KEARSLEY / 13/01/2011

View Document

14/01/1114 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS KEARSLEY / 01/10/2009

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS KEARSLEY / 01/02/2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 25/11/08 STATEMENT OF CAPITAL GBP 2

View Document

18/12/0918 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS KEARSLEY / 02/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS KEARSLEY / 20/08/2009

View Document

31/10/0931 October 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM TAWNY COTTAGE 118 THE GREEN HASLAND CHESTERFIELD S41 0JU

View Document

25/11/0825 November 2008 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