- Company Overview for TEMPTING SUBS LIMITED (09673142)
- Filing history for TEMPTING SUBS LIMITED (09673142)
- People for TEMPTING SUBS LIMITED (09673142)
- More for TEMPTING SUBS LIMITED (09673142)
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) |
---|---|---|---|
08 Jan 2025 | PSC04 | Change of details for Mr Salman Ahmed Qureshi as a person with significant control on 22 October 2024 | |
25 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
22 Oct 2024 | TM01 | Termination of appointment of Hemina Haque as a director on 21 October 2024 | |
22 Oct 2024 | PSC07 | Cessation of Kent Surrey Group Holdings Ltd as a person with significant control on 24 July 2024 | |
22 Oct 2024 | PSC01 | Notification of Salman Ahmed Qureshi as a person with significant control on 24 July 2024 | |
04 Sep 2024 | AP01 | Appointment of Mr Salman Ahmed Qureshi as a director on 22 August 2024 | |
04 Sep 2024 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW England to 134 High Street Uxbridge UB8 1JX on 4 September 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
03 May 2024 | CH01 | Director's details changed for Mrs Hemina Haque on 2 May 2024 | |
03 May 2024 | AD01 | Registered office address changed from 6 North Court Armstrong Road Maidstone Kent ME15 6JZ United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 3 May 2024 | |
03 May 2024 | PSC05 | Change of details for Kent Surrey Group Holdings Ltd as a person with significant control on 2 May 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
26 Apr 2022 | PSC02 | Notification of Kent Surrey Group Holdings Ltd as a person with significant control on 24 December 2021 | |
26 Apr 2022 | PSC07 | Cessation of Hemina Haque as a person with significant control on 24 December 2021 | |
23 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 |