Advanced company searchLink opens in new window

TEMPESTAS BLACK LABEL LIMITED

Company number 07362064

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-05
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