TEMPLECO (KPG) LIMITED
Status | ACTIVE |
Company No. | 10235923 |
Category | Private Limited Company |
Incorporated | 16 Jun 2016 |
Age | 7 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
TEMPLECO (KPG) LIMITED is an active private limited company with number 10235923. It was incorporated 7 years, 11 months, 14 days ago, on 16 June 2016. The company address is 111 Park Street Mayfair, London, W1K 7JF, England.
Company Fillings
Change person director company with change date
Date: 19 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nor Aidah Abdullah
Change date: 2024-03-18
Documents
Change person director company with change date
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norsuriaashikin Ismail
Change date: 2024-03-18
Documents
Change person director company with change date
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-18
Officer name: Ms Nor'aidah Hassan
Documents
Change person director company with change date
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Haledi Aliuddin
Change date: 2024-03-18
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Address
Type: AD01
Old address: 48 Dover Street London W1S 4FF United Kingdom
New address: 111 Park Street Mayfair London W1K 7JF
Change date: 2024-03-18
Documents
Change person director company with change date
Date: 07 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nor Aidah Abdullah
Change date: 2024-02-29
Documents
Change person director company with change date
Date: 05 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norsuriaashikin Ismail
Change date: 2024-02-29
Documents
Change person director company with change date
Date: 05 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nor'aidah Hassan
Change date: 2024-02-29
Documents
Change person director company with change date
Date: 05 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Haledi Aliuddin
Change date: 2024-02-29
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Second filing of director appointment with name
Date: 23 Oct 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Nor Aidah Abdullah
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-13
Officer name: Mr Haledi Aliuddin
Documents
Change person director company with change date
Date: 17 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norsuriaashikin Ismail
Change date: 2023-10-13
Documents
Notification of a person with significant control statement
Date: 16 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-13
Psc name: Fara Nasir
Documents
Cessation of a person with significant control
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Norsuriaashikin Ismail
Cessation date: 2023-10-13
Documents
Capital allotment shares
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-13
Capital : 4 GBP
Documents
Capital allotment shares
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2023-10-13
Documents
Capital allotment shares
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-13
Capital : 4 GBP
Documents
Appoint person director company with name date
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-13
Officer name: Ms Nor'aidah Hassan
Documents
Appoint person director company with name date
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nor Aidah Binti Abdullah
Appointment date: 2023-10-13
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fara Nasir
Termination date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Gazette filings brought up to date
Date: 21 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 23 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Dissolved compulsory strike off suspended
Date: 16 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 16 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Cristina Tomassini
Termination date: 2021-10-15
Documents
Change account reference date company current shortened
Date: 30 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-29
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-16
Old address: Third Floor 20 Old Bailey London EC4M 7AN
New address: 48 Dover Street London W1S 4FF
Documents
Appoint person director company with name date
Date: 16 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-08
Officer name: Ms Maria Cristina Tomassini
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-20
Psc name: Norsuriaashikin Ismail
Documents
Cessation of a person with significant control
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ratieno Eddy Erwan Zaidi
Cessation date: 2020-01-20
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norsuriaashikin Ismail
Appointment date: 2018-09-10
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ratieno Eddy Erwan Zaidi
Termination date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
New address: Third Floor 20 Old Bailey London EC4M 7AN
Change date: 2018-08-10
Old address: 16 Old Bailey London EC4M 7EG United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 16 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-16
Psc name: Ratieno Eddy Erwan Zaidi
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 16 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-16
Psc name: Fara Nasir
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Some Companies
ASHBY ROAD,SWADLINCOTE,DE12 7JP
Number: | 08111028 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 08370361 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 10670850 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIDSON BUILDING SERVICES LIMITED
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 09593727 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROOKS PARADE,ILFORD,IG3 9RT
Number: | 05498474 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MINSTEAD CLOSE,HAMPSHIRE,SO22 6HT
Number: | 02219256 |
Status: | ACTIVE |
Category: | Private Limited Company |