TEMPUS LABOUR LIMITED

Company Documents

DateDescription
07/11/227 November 2022 Registration of charge 115423970004, created on 2022-11-02

View Document

09/02/229 February 2022 Registration of charge 115423970003, created on 2022-02-09

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

20/01/2220 January 2022 Application to strike the company off the register

View Document

03/12/213 December 2021 Appointment of Mr Jason Gerald Giller as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Mr Jason Gerald Giller as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Gillian Falows as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Gillian Michele Fallows as a director on 2021-12-01

View Document

30/11/2130 November 2021 Notification of Jason G Giller as a person with significant control on 2019-12-31

View Document

30/11/2130 November 2021 Cessation of Gillian Falows as a person with significant control on 2019-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mrs Gillian Michele Fallows on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mrs Gillian Falows as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Secretary's details changed for Mrs Gillian Falows on 2021-10-05

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115423970002

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115423970001

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115423970002

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM CRANFTELD INNOVATION CENTRE CRANFIELD UNIVERSITY TECHNOLOGY PARK UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0BT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FALOWS / 03/09/2018

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115423970001

View Document

29/08/1829 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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