TEMPLECO (KPG) LIMITED

111 Park Street Mayfair, London, W1K 7JF, England
StatusACTIVE
Company No.10235923
CategoryPrivate Limited Company
Incorporated16 Jun 2016
Age7 years, 11 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-13

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2023-10-13

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-13

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOR INVESTMENTS LIMITED

ASHBY ROAD,SWADLINCOTE,DE12 7JP

Number:08111028
Status:ACTIVE
Category:Private Limited Company

CAPITA GMPS TRUSTEES LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:08370361
Status:ACTIVE
Category:Private Limited Company

CPNH ENTERPRISE LIMITED

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

GOLDMENU RESTAURANT LIMITED

3 BROOKS PARADE,ILFORD,IG3 9RT

Number:05498474
Status:ACTIVE
Category:Private Limited Company

R.G. ADAMS LIMITED

5 MINSTEAD CLOSE,HAMPSHIRE,SO22 6HT

Number:02219256
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