- Company Overview for TEMA INTERNATIONAL LIMITED (01485011)
- Filing history for TEMA INTERNATIONAL LIMITED (01485011)
- People for TEMA INTERNATIONAL LIMITED (01485011)
- Charges for TEMA INTERNATIONAL LIMITED (01485011)
- More for TEMA INTERNATIONAL LIMITED (01485011)
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) |
---|---|---|---|
28 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
24 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from 37 Walton Avenue Sutton SM3 9UA to 151 Nork Way Banstead SM7 1HR on 26 October 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
10 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AD01 | Registered office address changed from C/O Danny Low 37 Walton Avenue Sutton Surrey SM3 9UA United Kingdom on 20 November 2013 | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
02 Mar 2012 | AP01 | Appointment of Mrs Roberta Helen Mary Evans as a director | |
25 Feb 2012 | TM01 | Termination of appointment of Roberta Evans as a director | |
25 Feb 2012 | TM01 | Termination of appointment of Jason Evans as a director | |
25 Feb 2012 | TM01 | Termination of appointment of Anthony Evans as a director | |
25 Feb 2012 | TM02 | Termination of appointment of Andrew Evans as a secretary | |
18 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
29 Oct 2011 | AD02 | Register inspection address has been changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom | |
27 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |