- Company Overview for TEMPEST VENTURES LIMITED (09357344)
- Filing history for TEMPEST VENTURES LIMITED (09357344)
- People for TEMPEST VENTURES LIMITED (09357344)
- More for TEMPEST VENTURES LIMITED (09357344)
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 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Jun 2024 | AD01 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD on 13 June 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
09 Jan 2024 | CH01 | Director's details changed for Mr Paul Jonathon Bromwich on 1 July 2022 | |
09 Jan 2024 | CH03 | Secretary's details changed for Mr Paul Jonathon Bromwich on 1 July 2022 | |
09 Jan 2024 | PSC04 | Change of details for Mr Paul Jonathon Bromwich as a person with significant control on 9 January 2018 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jul 2022 | AD01 | Registered office address changed from Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 1 July 2022 | |
30 May 2022 | TM01 | Termination of appointment of Edward Richard Stevens as a director on 26 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Peter James Archard as a director on 26 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Nicholas Henry Stevens as a director on 26 May 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jun 2021 | AD01 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 16 June 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from 7 Bishopsgate London EC2N 3AQ to 6 Gracechurch Street London EC3V 0AT on 2 January 2019 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Oct 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates |