Advanced company searchLink opens in new window

555 TEMPLE FORTUNE 26 LIMITED

Company number 13809349

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)
20 Feb 2025 CS01 Confirmation statement made on 19 December 2024 with no updates
20 Feb 2025 PSC07 Cessation of William Russell Mclean as a person with significant control on 31 October 2024
17 Jan 2025 TM01 Termination of appointment of William Russell Mclean as a director on 31 October 2024
06 Nov 2024 AA Micro company accounts made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with updates
19 Jul 2022 PSC01 Notification of William Russell Mclean as a person with significant control on 6 July 2022
19 Jul 2022 AP01 Appointment of Mr William Russell Mclean as a director on 6 July 2022
19 Jul 2022 AD01 Registered office address changed from 155 New Road Side Horsforth Leeds LS18 4DR England to The Penthouse 19 - 21 Dolly Lane Leeds LS9 7TU on 19 July 2022
23 Mar 2022 TM01 Termination of appointment of John Patrick Bywater as a director on 1 March 2022
23 Mar 2022 PSC07 Cessation of John Patrick Bywater as a person with significant control on 1 March 2022
23 Mar 2022 AP01 Appointment of Mr Daniel Charles Buck as a director on 1 March 2022
23 Mar 2022 PSC01 Notification of Daniel Charles Buck as a person with significant control on 1 March 2022
23 Mar 2022 AD01 Registered office address changed from 3 Norman Court Albion Road Barnsley S71 3TE United Kingdom to 155 New Road Side Horsforth Leeds LS18 4DR on 23 March 2022
20 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-20
  • GBP 1