Advanced company searchLink opens in new window

TEME HUB LLP

Company number OC331388

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2021 LLDS01 Application to strike the limited liability partnership off the register
20 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
16 Nov 2020 LLCS01 Confirmation statement made on 12 October 2020 with no updates
15 Oct 2020 LLNM01 Change of name notice
15 Oct 2020 CERTNM Company name changed riversimple hub LLP\certificate issued on 15/10/20
01 Oct 2020 LLPSC07 Cessation of Riversimple Holding Limited as a person with significant control on 1 October 2020
01 Oct 2020 LLTM01 Termination of appointment of Riversimple Holding Limited as a member on 1 October 2020
01 Oct 2020 LLPSC01 Notification of Patrick Duncan David Andrews as a person with significant control on 1 October 2020
01 Oct 2020 LLAP01 Appointment of Mr Patrick Duncan David Andrews as a member on 1 October 2020
21 Oct 2019 LLCS01 Confirmation statement made on 12 October 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Oct 2018 LLCS01 Confirmation statement made on 12 October 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
22 Feb 2018 LLPSC01 Notification of Hugo Ronald Allan Spowers as a person with significant control on 12 October 2016
26 Oct 2017 LLCS01 Confirmation statement made on 12 October 2017 with no updates
07 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Jul 2017 LLAD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to 32 Ddole Road Industrial Estate Llandrindod Wells LD1 6DF on 3 July 2017
25 Oct 2016 LLCS01 Confirmation statement made on 12 October 2016 with updates
04 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
11 Apr 2016 CERTNM Company name changed rs old LLP\certificate issued on 11/04/16
  • LLNM01 ‐ Change of name notice
01 Apr 2016 LLTM01 Termination of appointment of Riversimple Engineering Limited as a member on 31 March 2016
01 Apr 2016 LLAP02 Appointment of Riversimple Holding Limited as a member on 31 March 2016
01 Apr 2016 LLTM01 Termination of appointment of Patrick Duncan David Andrews as a member on 31 March 2016