Advanced company searchLink opens in new window

TEMPLE RTM COMPANY LIMITED

Company number 08374630

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)
06 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
27 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
01 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Jul 2021 TM01 Termination of appointment of Emma Thorncroft as a director on 23 July 2021
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
27 Jan 2020 CH01 Director's details changed for Patik Rao on 27 January 2020
14 Jan 2020 AP01 Appointment of Patik Rao as a director on 7 January 2020
14 Jan 2020 ANNOTATION Rectified The TM01 was removed from the public register on 23/04/2020 as it was invalid or ineffective; Information was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate.
14 Jan 2020 ANNOTATION Rectified The AP01 was removed from the public register on 23/04/2020 as it was invalid or ineffective; Information was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate.
14 Jan 2020 AP01 Appointment of Emma Thorncroft as a director on 9 January 2020
14 Jan 2020 AP01 Appointment of Mr Azon Azoth Howie as a director on 9 January 2020
14 Jan 2020 TM01 Termination of appointment of Rupert Stephen Godden as a director on 5 January 2020
03 Jan 2020 PSC08 Notification of a person with significant control statement
03 Jan 2020 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 3 January 2020
03 Jan 2020 PSC07 Cessation of Rupert Stephen Godden as a person with significant control on 3 January 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Dec 2019 AD01 Registered office address changed from 1 Fullers Hill Westerham Kent TN16 1AF to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 27 December 2019
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates