TEMPUS ADMIN LTD.
Status | ACTIVE |
Company No. | 09729363 |
Category | Private Limited Company |
Incorporated | 12 Aug 2015 |
Age | 8 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TEMPUS ADMIN LTD. is an active private limited company with number 09729363. It was incorporated 8 years, 8 months, 17 days ago, on 12 August 2015. The company address is 09729363 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house service address applied psc
Date: 27 Mar 2024
Category: Address
Type: RP10
Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH
Change date: 2024-03-27
Psc name: Mr Kyle Duncan Griffin
Company number: 09729363
Documents
Default companies house service address applied officer
Date: 27 Mar 2024
Category: Address
Type: RP09
Officer name: Mr Kyle Duncan Griffin
Company number: 09729363
Change date: 2024-03-27
Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH
Documents
Default companies house registered office address applied
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: RP05
Change date: 2024-01-15
Default address: PO Box 4385, 09729363 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Termination director company with name termination date
Date: 09 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-08
Officer name: Derek Leach
Documents
Notification of a person with significant control
Date: 09 Jun 2023
Action Date: 08 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kyle Duncan Griffin
Notification date: 2023-06-08
Documents
Cessation of a person with significant control
Date: 09 Jun 2023
Action Date: 08 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Leach
Cessation date: 2023-06-08
Documents
Appoint person director company with name date
Date: 09 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-08
Officer name: Mr Kyle Duncan Griffin
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
New address: Jactin House 24 Hood Street Manchester M4 6WX
Old address: 2 Clevelands Drive Bolton BL1 5GJ England
Change date: 2023-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 03 Aug 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 01 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Derek Leech
Change date: 2022-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Merle Oper
Termination date: 2022-01-12
Documents
Cessation of a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Merle Oper
Cessation date: 2022-01-12
Documents
Appoint person director company with name date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-12
Officer name: Mr Derek Leach
Documents
Notification of a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derek Leech
Notification date: 2022-01-12
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Change registered office address company with date old address new address
Date: 09 May 2021
Action Date: 09 May 2021
Category: Address
Type: AD01
New address: 2 Clevelands Drive Bolton BL1 5GJ
Old address: 6 Winter Hill View Egerton Bolton BL7 9TP United Kingdom
Change date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type dormant
Date: 05 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 16 Aug 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-03
Psc name: Merle Oper
Documents
Withdrawal of a person with significant control statement
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-16
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Change date: 2018-05-30
New address: 6 Winter Hill View Egerton Bolton BL7 9TP
Old address: 50 Chorley New Road Suite 5 Bolton BL1 4AP England
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type dormant
Date: 03 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gamze Priest
Termination date: 2016-04-29
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gamze Priest
Appointment date: 2016-04-01
Documents
Certificate change of name company
Date: 21 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed silverene constructions LTD\certificate issued on 21/03/16
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2016
Action Date: 19 Mar 2016
Category: Address
Type: AD01
New address: 50 Chorley New Road Suite 5 Bolton BL1 4AP
Old address: 4 Albert Road Bolton BL1 5HE United Kingdom
Change date: 2016-03-19
Documents
Termination director company with name termination date
Date: 19 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andres Oper
Termination date: 2016-03-14
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Merle Oper
Appointment date: 2016-03-14
Documents
Some Companies
BATTALION COURT SUITE 3 5 BATTALION COURT,CATTERICK GARRISON,DL9 4QN
Number: | 06513277 |
Status: | LIQUIDATION |
Category: | Private Unlimited Company |
186 STATION ROAD,CARRICKFERGUS,BT38 8UN
Number: | NI618059 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10177585 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PORTLAND BUSINESS CENTRE,DATCHET,SL3 9EG
Number: | 08546458 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SHERWOOD WALK,LEAMINGTON SPA,CV32 7BQ
Number: | 03976557 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFILE MANAGEMENT AND ACCOUNTING LTD
APT 6,BERWICK-UPON-TWEED,TD15 1BX
Number: | 11087315 |
Status: | ACTIVE |
Category: | Private Limited Company |