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)
08 Jul 2014 CH01 Director's details changed for Anne Bedford on 4 July 2014
08 Jul 2014 CH01 Director's details changed for Mr Steven Richard Bedford on 4 July 2014
08 Jul 2014 AD01 Registered office address changed from C/O the Bloomsbury Group 16-18 Monument Street London EC3R 8AJ United Kingdom on 8 July 2014
05 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
21 Jun 2013 AD02 Register inspection address has been changed
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Nov 2012 CERTNM Company name changed maynard woolfe LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
02 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Feb 2012 AD01 Registered office address changed from C/O the Bloomsbury Group Amadeus House Floral Street London WC2E 9DP England on 27 February 2012
15 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
15 Jul 2011 AP03 Appointment of Mrs Sophie Marieke Mactavish as a secretary
15 Jul 2011 TM02 Termination of appointment of Tax Etc Ltd as a secretary
15 Jul 2011 CH01 Director's details changed for Anne Tinsley on 1 June 2011
15 Jul 2011 AD01 Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 15 July 2011
11 Jul 2011 AD01 Registered office address changed from Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 11 July 2011
12 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Anne Tinsley on 13 June 2010
01 Jul 2010 CH01 Director's details changed for Steven Richard Bedford on 13 June 2010
01 Jul 2010 CH04 Secretary's details changed for Tax Etc Ltd on 13 June 2010
07 May 2010 AD01 Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 7 May 2010
25 Nov 2009 AAMD Amended accounts made up to 30 June 2009
15 Oct 2009 AA Total exemption full accounts made up to 30 June 2009