- Company Overview for TEMUCHIN LIMITED (12364780)
- Filing history for TEMUCHIN LIMITED (12364780)
- People for TEMUCHIN LIMITED (12364780)
- Registers for TEMUCHIN LIMITED (12364780)
- More for TEMUCHIN LIMITED (12364780)
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) |
---|---|---|---|
27 Nov 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 22 November 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
25 Nov 2024 | PSC07 | Cessation of Diane Kaye as a person with significant control on 22 November 2024 | |
25 Nov 2024 | PSC04 | Change of details for Mr John Robert Kaye as a person with significant control on 22 November 2024 | |
19 Jul 2024 | AA | Micro company accounts made up to 30 June 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
13 Dec 2023 | AD01 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England to 1 Roils Head Road Halifax West Yorkshire HX2 0NQ on 13 December 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
30 Oct 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 12 October 2020 | |
12 Oct 2020 | PSC01 | Notification of John Robert Kaye as a person with significant control on 5 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mrs Diane Kaye as a person with significant control on 5 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Diane Kaye as a director on 6 October 2020 | |
11 May 2020 | RESOLUTIONS |
Resolutions
|
|
08 May 2020 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Studio 210 134-146 Curtain Road London EC2A 3AR on 8 May 2020 | |
08 May 2020 | AP01 | Appointment of Mr John Robert Kaye as a director on 8 May 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
16 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-16
|