Advanced company searchLink opens in new window

TEMPUS PARTNERS LIMITED

Company number 02923869

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)
11 Nov 2019 AA Accounts for a small company made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
14 Nov 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
21 Jul 2017 PSC02 Notification of Added Value Group Holdings Limited as a person with significant control on 6 April 2016
21 Nov 2016 AD01 Registered office address changed from Sea Containers, 18 Upper Ground London SE1 9RQ England to Sea Containers, 18 Upper Ground London SE1 9PD on 21 November 2016
17 Nov 2016 AD01 Registered office address changed from Rivermead 6 Lower Teddington Road Hampton Wick Surrey KT1 4ER to Sea Containers, 18 Upper Ground London SE1 9RQ on 17 November 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,755,750
19 Apr 2016 AP01 Appointment of Mr Jake Woodrow Barton as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Kelly Rebecca Smith as a director on 13 April 2016
18 Apr 2016 TM02 Termination of appointment of Timothy Hayter as a secretary on 11 April 2016
18 Apr 2016 AP03 Appointment of Mrs Eunice Unurtsetseg Benedicto as a secretary on 11 April 2016
01 Jul 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,755,750
28 Apr 2015 AP03 Appointment of Mr Timothy Hayter as a secretary on 14 April 2015
28 Apr 2015 TM02 Termination of appointment of Martine Hamilton as a secretary on 14 April 2015
30 Sep 2014 AP01 Appointment of Mr Bartimus Antonius Michels as a director on 30 September 2014
01 Aug 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,755,750
06 May 2014 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 30 April 2014