Advanced company searchLink opens in new window

S TEMPLAR LIMITED

Company number 09024121

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)
30 Jun 2020 AA Micro company accounts made up to 31 May 2019
30 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
23 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 31 May 2018
13 Feb 2019 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 8 Axis Court Mallard Way Swansea SA7 0AJ on 13 February 2019
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2018 AA Micro company accounts made up to 31 May 2017
20 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 AD01 Registered office address changed from 6 Cambridge Court 210 Sheperds Bush Road London W6 7NJ to 112 Walter Road Swansea SA1 5QQ on 4 May 2018
04 Dec 2017 TM01 Termination of appointment of Rachel Elimelech as a director on 30 September 2017
05 Oct 2017 AA Micro company accounts made up to 31 May 2016
15 Jul 2017 PSC01 Notification of Keith Michael Stiles as a person with significant control on 6 April 2016
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 RP04AP01 Second filing for the appointment of Keith Stiles as a director
30 Jun 2016 RP04AP01 Second filing for the appointment of Rachel Elimelech as a director
  • ANNOTATION Clarification Second filing AP01 for Rachel Elimelech.
29 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 TM01 Termination of appointment of John James Richard Corney as a director on 6 January 2016
06 Jan 2016 AP01 Appointment of Mr Keith Stiles as a director on 7 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2016