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)
22 Nov 2022 MA Memorandum and Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 11.9985
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
10 Mar 2022 AP01 Appointment of Amanda Toril Davy as a director on 8 March 2022
02 Feb 2022 AP01 Appointment of Mr Paul David Walker as a director on 1 February 2022
04 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of entire issued share capital 13/12/2021
30 Dec 2021 SH02 Sub-division of shares on 13 December 2021
15 Dec 2021 AA Micro company accounts made up to 30 June 2021
23 Sep 2021 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 23 September 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 11.57
23 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
22 Mar 2021 AD01 Registered office address changed from 4th Floor 35 New Bridge Street London EC4V 6BW England to 16 Great Queen Street London WC2B 5AH on 22 March 2021
17 Dec 2020 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 11.38
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Dec 2018 AD01 Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to 4th Floor 35 New Bridge Street London EC4V 6BW on 6 December 2018
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 11
15 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2018 CS01 Confirmation statement made on 18 June 2018 with updates