Advanced company searchLink opens in new window

TEMPLE BAR INVESTOR RELATIONS LIMITED

Company number 05374648

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
03 Mar 2023 TM01 Termination of appointment of Alice Leyland as a director on 3 March 2023
03 Mar 2023 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 3 March 2023
03 Mar 2023 AP01 Appointment of Alex Child-Villiers as a director on 3 March 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Mar 2023 PSC01 Notification of Alex Child-Villiers as a person with significant control on 3 March 2023
03 Mar 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 3 March 2023
03 Mar 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 3 March 2023
03 Mar 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 38 Smith Street London SW3 4EP on 3 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
22 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 22 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
28 Feb 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
11 Aug 2017 CH01 Director's details changed for Mrs Alice Leyland on 1 August 2017