Advanced company searchLink opens in new window

TEMPUS LEISURE GROUP LTD

Company number 13517596

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
13 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
22 Jul 2022 CERTNM Company name changed tempus cycling LTD\certificate issued on 22/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
21 Jul 2022 PSC01 Notification of Christopher James Dickson as a person with significant control on 21 July 2022
21 Jul 2022 PSC01 Notification of Lee Mitchell as a person with significant control on 21 July 2022
21 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 21 July 2022
21 Jul 2022 AP01 Appointment of Mr Christopher James Dickson as a director on 20 July 2022
14 Jun 2022 CH01 Director's details changed for Mr Lee Mitchell on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
19 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-19
  • GBP 1