- Company Overview for TEMUKA LIMITED (01362374)
- Filing history for TEMUKA LIMITED (01362374)
- People for TEMUKA LIMITED (01362374)
- Charges for TEMUKA LIMITED (01362374)
- More for TEMUKA LIMITED (01362374)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
07 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 22 May 2024
|
|
29 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Mar 2021 | CH03 | Secretary's details changed for Mrs Hannah Joanne Broggio on 8 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr Andrew Nigel Broggio as a person with significant control on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mrs Hannah Joanne Broggio on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Andrew Nigel Broggio on 8 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Ms Louise Mary Richards as a person with significant control on 8 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Narracott Farm Meshaw South Molton Devon EX36 4NP to 124 High Street Midsomer Norton Radstock Somerset BA3 2DA on 8 March 2021 | |
18 Sep 2020 | SH03 |
Purchase of own shares.
|
|
10 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 19 August 2020
|
|
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
19 Aug 2020 | PSC01 | Notification of Louise Mary Richards as a person with significant control on 19 August 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Janet Mary Broggio as a director on 25 December 2016 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Sep 2018 | MR01 | Registration of charge 013623740008, created on 18 September 2018 |