TEMPORIS CAPITAL LIMITED

7th Floor, Wellington House 7th Floor, Wellington House, London, WC2R 0AP, England
StatusACTIVE
Company No.09000848
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 25 days
JurisdictionEngland Wales

SUMMARY

TEMPORIS CAPITAL LIMITED is an active private limited company with number 09000848. It was incorporated 10 years, 25 days ago, on 16 April 2014. The company address is 7th Floor, Wellington House 7th Floor, Wellington House, London, WC2R 0AP, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-13

Officer name: Mr Alistair Michael Lumsden

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Candelia Limited

Change date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Matthew Derek George Ridley

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

Old address: Berger House 36-38 Berkeley Square London W1J 5AE

New address: 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Second filing capital allotment shares

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: RP04SH01

Date: 2017-03-31

Capital : 499,997.69 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Derek George Ridley

Appointment date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Douglas Rosen

Appointment date: 2017-03-30

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 500,097.69 GBP

Date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mr David Timothy Patrick Watson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mr Andre Natan Senouf

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-11-30

Documents

View document PDF

Resolution

Date: 28 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKARIOS LIMITED

162 DARNLEY STREET,GLASGOW,G41 2LL

Number:SC452514
Status:ACTIVE
Category:Private Limited Company

CHAPLIN BLAKE DEVELOPMENTS LIMITED

78 DOMINION ROAD,BRISTOL,BS16 3ET

Number:11956121
Status:ACTIVE
Category:Private Limited Company

CLYDE UNION LIMITED

149 NEWLANDS ROAD,GLASGOW,G44 4EX

Number:SC317760
Status:ACTIVE
Category:Private Limited Company

FIRST LINK TRADING LTD

26 HEOL TY GWYN INDUSTRIAL ESTATE,MAESTEG,CF34 0BQ

Number:06278592
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORTH STAR PROPERTY HOLDINGS LIMITED

14 THE SPINNEYS,DUNFERMLINE,KY11 9SL

Number:SC606075
Status:ACTIVE
Category:Private Limited Company

RED PANDA TECHNOLOGIES LTD

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:05548800
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