TEMESCAL UK LIMITED
Status | ACTIVE |
Company No. | 10608945 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
TEMESCAL UK LIMITED is an active private limited company with number 10608945. It was incorporated 7 years, 2 months, 20 days ago, on 08 February 2017. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 23 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106089450001
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change person director company with change date
Date: 29 Jan 2024
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-24
Officer name: Seamus Fitzgerald
Documents
Change person director company with change date
Date: 29 Jan 2024
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Thomas Sutton
Change date: 2023-07-24
Documents
Change corporate secretary company with change date
Date: 29 Jan 2024
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-07-24
Officer name: Tmf Corporate Administration Services Limited
Documents
Accounts with accounts type full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-24
New address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ
Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Change person director company with change date
Date: 27 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-18
Officer name: Ian Thomas Sutton
Documents
Change person director company with change date
Date: 27 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-18
Officer name: Seamus Fitzgerald
Documents
Accounts with accounts type full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Termination director company with name termination date
Date: 21 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lourda Moloney
Termination date: 2022-01-19
Documents
Appoint person director company with name date
Date: 21 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Seamus Fitzgerald
Appointment date: 2022-01-19
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-22
Officer name: Thomas Kelly
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Thomas Sutton
Appointment date: 2021-10-22
Documents
Accounts with accounts type full
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change person director company with change date
Date: 12 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-05
Officer name: Mr Patrick Treacy
Documents
Accounts with accounts type full
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type full
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Address
Type: AD01
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
Change date: 2019-08-08
New address: 8th Floor 20 Farringdon Street London EC4A 4AB
Documents
Change corporate secretary company with change date
Date: 08 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-08-05
Officer name: Tmf Corporate Administration Services Limited
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type full
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2017
Action Date: 09 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106089450001
Charge creation date: 2017-02-09
Documents
Change account reference date company current shortened
Date: 09 Feb 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-02-28
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL019173 |
Status: | ACTIVE |
Category: | Limited Partnership |
MAK BUILDING, ELECTRIC AND MAINTENANCE SERVICES LIMITED
275 PARK STREET,LUTON,LU1 3HH
Number: | 11294943 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-39 ALBERT ROAD,TAMWORTH,B79 7JS
Number: | 11456661 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SOUTH YORKSHIRE,S10 2NH
Number: | 06421508 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ST. GILES ROAD,COVENTRY,CV7 9HA
Number: | 11915209 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ROE HILL CLOSE,HATFIELD,AL10 9JE
Number: | 09720017 |
Status: | ACTIVE |
Category: | Private Limited Company |