Advanced company searchLink opens in new window

TEMA INTERNATIONAL LIMITED

Company number 01485011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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