- Company Overview for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
- Filing history for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
- People for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
- Charges for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
- Insolvency for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
- More for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
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) |
---|---|---|---|
13 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of John Coomber as a director on 28 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Hugo Henri Carel Van Vredenburch as a director on 28 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Sophie Louise Yule as a director on 28 July 2016 | |
10 May 2016 | TM01 | Termination of appointment of Michiel Jan Cornelis Bakker as a director on 4 May 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Mar 2016 | AP01 | Appointment of Mr John Coomber as a director on 26 November 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from 5 Deansway Deansway Worcester WR1 2JG England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG on 26 February 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG on 26 February 2016 | |
16 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
06 Jan 2016 | SH02 | Sub-division of shares on 25 June 2015 | |
06 Jan 2016 | SH08 | Change of share class name or designation | |
04 Jan 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Dec 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
04 Nov 2015 | TM01 | Termination of appointment of Christopher Nash as a director on 29 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Hugo Henri Carel Van Vredenburch as a director on 26 June 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Michiel Jan Cornelis Bakker as a director on 26 June 2015 | |
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 4 March 2015
|