Advanced company searchLink opens in new window

TEMPIRE INVESTMENTS LIMITED

Company number 09257407

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)
01 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
25 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
25 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
25 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
25 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 TM01 Termination of appointment of Philip Christoph Buergin as a director on 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
30 Jan 2020 PSC05 Change of details for Triventura Bidco Limited as a person with significant control on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Michael Clare on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Claude Streit on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Daniel Fehr on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Philip Buergin on 30 January 2020
30 Jan 2020 AD01 Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW on 30 January 2020
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
08 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
08 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
08 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
08 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
11 Jan 2019 CH01 Director's details changed for Mr Daniel Fehr on 10 January 2019
11 Jan 2019 CH01 Director's details changed for Mr Philip Buergin on 10 January 2019
09 Jan 2019 AP01 Appointment of Mr Claude Streit as a director on 2 January 2019
09 Jan 2019 AP01 Appointment of Mr Michael Clare as a director on 2 January 2019
22 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
17 Oct 2018 MR01 Registration of charge 092574070005, created on 5 October 2018