- Company Overview for TEMPLECRAFT LIMITED (04010701)
- Filing history for TEMPLECRAFT LIMITED (04010701)
- People for TEMPLECRAFT LIMITED (04010701)
- More for TEMPLECRAFT LIMITED (04010701)
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 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
09 Oct 2023 | PSC04 | Change of details for Mr Baljeet Singh Chima as a person with significant control on 30 September 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Mr Baljeet Singh Chima on 30 September 2023 | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
07 Oct 2022 | PSC04 | Change of details for Mr Baljeet Singh Chima as a person with significant control on 30 September 2021 | |
06 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
02 Aug 2022 | PSC04 | Change of details for Mr Baljeet Singh Chima as a person with significant control on 2 August 2022 | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
13 Oct 2021 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 86-90 Paul Street London EC2A 4NE on 13 October 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA England to 86-90 Paul Street London EC2A 4NE on 13 October 2021 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom to 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA on 11 February 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
30 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Baljeet Singh Chima on 7 July 2017 | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |