- Company Overview for TEMPUS FOODS LIMITED (10824776)
- Filing history for TEMPUS FOODS LIMITED (10824776)
- People for TEMPUS FOODS LIMITED (10824776)
- More for TEMPUS FOODS LIMITED (10824776)
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
|
|
20 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
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
|
|
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
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
|
|
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
|
|
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates |