TEMPESTIVA LTD

Kemp House, 152-160 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.07744903
CategoryPrivate Limited Company
Incorporated18 Aug 2011
Age12 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

TEMPESTIVA LTD is an active private limited company with number 07744903. It was incorporated 12 years, 9 months, 21 days ago, on 18 August 2011. The company address is Kemp House, 152-160 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Zareena Khan

Change date: 2018-08-14

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Aug 2018

Category: Address

Type: AD02

New address: Ics, 2 Mannin Way Lancaster Lancs LA1 3SU

Old address: Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daud Sweetland

Change date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-14

Psc name: Mr Daud Sweetland

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Zareena Khan

Change date: 2018-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Old address: Albion House Lynn Road West Rudham PE31 8RW

New address: Kemp House, 152-160 City Road London EC1V 2NX

Change date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zareena Khan

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daud Sweetland

Change date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Sep 2015

Category: Address

Type: AD02

New address: Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU

Old address: 9-15 st. James Road 2nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ca Solutions Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zareena Khan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daud Sweetland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Move registers to sail company

Date: 01 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 18 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 ROYAL CRESCENT (WHITBY) LIMITED

UNIT F1E ST HILDA'S BUSINESS CENTRE,WHITBY,YO22 4ET

Number:04264732
Status:ACTIVE
Category:Private Limited Company

DENMORE CONSTRUCTION LIMITED

C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB

Number:SC520231
Status:ACTIVE
Category:Private Limited Company

DEVELOPER MOUNTAIN LTD

SUFFOLK HOUSE, 7 HYDRA,GREAT BLAKENHAM,IP6 0LW

Number:09288865
Status:ACTIVE
Category:Private Limited Company

GENIE PRIVATE TUTORS FRANCHISES LTD

83 SUMMERFIELD CRESCENT,BIRMINGHAM,B16 0EN

Number:07361633
Status:ACTIVE
Category:Private Limited Company

M.A.D. DESIGN CO. LIMITED

C/O ARMSTRONG WATSON LLP THIRD FLOOR,BRADFORD,LS1 5QS

Number:03811976
Status:ACTIVE
Category:Private Limited Company

MCCLANE TECHNICAL LIMITED

55B HIGH STREET 55B HIGH STREET,ASHFORD,TN27 9NL

Number:07860235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source