Advanced company searchLink opens in new window

TEMPERO LIMITED

Company number 04626526

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)
10 Jul 2018 AP01 Appointment of Mr Matthew Platts as a director on 10 July 2018
10 Jul 2018 TM01 Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018
14 Feb 2018 TM01 Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Nov 2017 AP01 Appointment of Mr Mark Gordon Creighton as a director on 8 November 2017
18 Oct 2017 TM01 Termination of appointment of Tracy De Groose as a director on 13 October 2017
10 Jul 2017 AA Full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Oct 2016 AP01 Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016
28 Oct 2016 TM01 Termination of appointment of Claire Margaret Price as a director on 12 October 2016
12 Jul 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
26 Aug 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AP03 Appointment of Mr Andrew John Moberly as a secretary on 8 July 2015
12 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
09 Feb 2015 AA Accounts for a small company made up to 31 May 2014
12 Jan 2015 AP01 Appointment of Ms Tracy De Groose as a director on 28 November 2014
12 Jan 2015 AP01 Appointment of Mr Keith Bilous as a director on 28 November 2014
12 Jan 2015 AP01 Appointment of Ms Claire Price as a director on 28 November 2014
30 Dec 2014 AD01 Registered office address changed from C/O Foot Anstey Secretarial Limited Senate Court Southernhay Gardens Exeter EX1 1NT to 10 Triton Street Regent's Place London NW1 3BF on 30 December 2014
30 Dec 2014 TM01 Termination of appointment of Richard Davies as a director on 28 November 2014
30 Dec 2014 TM02 Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 28 November 2014
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2014 SH08 Change of share class name or designation
15 Dec 2014 CC04 Statement of company's objects