- Company Overview for TEMPESTAS BLACK LABEL LIMITED (07362064)
- Filing history for TEMPESTAS BLACK LABEL LIMITED (07362064)
- People for TEMPESTAS BLACK LABEL LIMITED (07362064)
- Charges for TEMPESTAS BLACK LABEL LIMITED (07362064)
- More for TEMPESTAS BLACK LABEL LIMITED (07362064)
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) |
---|---|---|---|
18 Oct 2024 | AP01 | Appointment of Mr Cornel Alvarado as a director on 18 October 2024 | |
19 Aug 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Mar 2024 | MR01 | Registration of charge 073620640001, created on 1 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
06 Feb 2024 | CH01 | Director's details changed for Mr Brian Mosby on 6 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Brian Mosby as a director on 6 February 2024 | |
17 Jan 2024 | PSC04 | Change of details for Mr Ian Charles Mackrell as a person with significant control on 16 January 2024 | |
27 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
26 Sep 2023 | PSC06 | Change of details for Andrew Costain as a person with significant control on 25 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from 307, Venture House Downshire Way Bracknell RG12 1WA England to 3rd Floor, One Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 25 September 2023 | |
05 Jul 2023 | PSC06 | Change of details for Andrew Paul as a person with significant control on 3 July 2023 | |
05 Jul 2023 | PSC06 | Change of details for Andrew Costain as a person with significant control on 3 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Andrew David Paul as a director on 3 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Andrew James Costain as a director on 3 July 2023 | |
05 Jul 2023 | CERTNM |
Company name changed carlton associates (southern) LIMITED\certificate issued on 05/07/23
|
|
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Jun 2023 | PSC03 | Notification of Andrew Costain as a person with significant control on 2 June 2023 | |
21 Jun 2023 | PSC03 | Notification of Andrew Paul as a person with significant control on 2 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 25 Old Broad Street London EC2N 1HN England to 307, Venture House Downshire Way Bracknell RG12 1WA on 5 June 2023 | |
12 May 2023 | AD01 | Registered office address changed from 100 Lake Road Verwood Dorset BH31 6BY to 25 Old Broad Street London EC2N 1HN on 12 May 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
01 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 |