Advanced company searchLink opens in new window

TEMPUS FOODS LIMITED

Company number 10824776

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)
08 Jan 2025 CH01 Director's details changed for Mr Thomas Whitaker on 8 January 2025
08 Jan 2025 CH01 Director's details changed for Mr Dhruv Baker on 8 January 2025
08 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Fowlescombe Farm Ugborough Ivybridge Devon PL21 0ZG on 8 January 2025
07 Jan 2025 AA Micro company accounts made up to 31 March 2024
07 Jan 2025 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
29 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2024 MA Memorandum and Articles of Association
25 Nov 2024 SH08 Change of share class name or designation
25 Nov 2024 SH10 Particulars of variation of rights attached to shares
02 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with updates
28 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange agreement`` 10/05/2024
23 May 2024 PSC07 Cessation of Thomas Whitaker as a person with significant control on 10 May 2024
23 May 2024 PSC07 Cessation of Dhruv Baker as a person with significant control on 10 May 2024
23 May 2024 PSC02 Notification of Fowlescombe Rare & Pasture Limited as a person with significant control on 10 May 2024
23 May 2024 TM01 Termination of appointment of Amanda Toril Davy as a director on 10 May 2024
23 May 2024 TM01 Termination of appointment of Paul David Walker as a director on 10 May 2024
22 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2024 MA Memorandum and Articles of Association
20 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 13.5065
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
02 May 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 12.8625
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 12.3025