TEMPUS ADMIN LTD.

09729363 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09729363
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 8 months, 17 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACERDEX

BATTALION COURT SUITE 3 5 BATTALION COURT,CATTERICK GARRISON,DL9 4QN

Number:06513277
Status:LIQUIDATION
Category:Private Unlimited Company

BLUE ACTA LTD

186 STATION ROAD,CARRICKFERGUS,BT38 8UN

Number:NI618059
Status:ACTIVE
Category:Private Limited Company

DAY FOR NITE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10177585
Status:ACTIVE
Category:Private Limited Company

HCM ETON LIMITED

10 PORTLAND BUSINESS CENTRE,DATCHET,SL3 9EG

Number:08546458
Status:ACTIVE
Category:Private Limited Company

LEADING SOLUTIONS LIMITED

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

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