Advanced company searchLink opens in new window

TEMPEST L&D LTD

Company number 04234148

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2023 DS01 Application to strike the company off the register
30 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 13 June 2022 with updates
23 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
22 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
22 Jun 2020 TM02 Termination of appointment of Sophie Marieke Mactavish as a secretary on 22 June 2020
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
20 Mar 2017 AA Micro company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11
02 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 11
18 Jun 2015 AD02 Register inspection address has been changed from 9a Station Road West Oxted Surrey RH8 9EE England to 42 Station Road East Oxted Surrey RH8 0PG
18 Jun 2015 CH01 Director's details changed for Anne Bedford on 1 January 2015
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 11