Advanced company searchLink opens in new window

TEMPTATION PROMOTIONS LTD

Company number 05634283

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)
04 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Mar 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AAMD Amended accounts made up to 30 November 2011
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Jul 2012 AA01 Previous accounting period shortened from 30 November 2012 to 30 June 2012
30 Jul 2012 CH01 Director's details changed for Mr Faizal Khan on 30 July 2012
30 Jul 2012 CH03 Secretary's details changed for Mr Faizal Khan on 30 July 2012
09 Jul 2012 AD01 Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 9 July 2012
29 May 2012 DISS40 Compulsory strike-off action has been discontinued
28 May 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
28 May 2012 AD01 Registered office address changed from 22 Blenheim Road Bromley Kent BR1 2HA on 28 May 2012
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2011 AA Total exemption full accounts made up to 30 November 2010
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
03 Feb 2011 TM01 Termination of appointment of Gus Nwanokwu as a director
09 Nov 2010 AA Total exemption full accounts made up to 30 November 2009
01 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders