- Company Overview for TEMPLE CYCLES LTD (09011758)
- Filing history for TEMPLE CYCLES LTD (09011758)
- People for TEMPLE CYCLES LTD (09011758)
- More for TEMPLE CYCLES LTD (09011758)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
09 Nov 2022 | MA | Memorandum and Articles of Association | |
09 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Jan 2022 | AP01 | Appointment of Mr Shaun Peter Mears as a director on 28 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Matthew Arthur Mears on 4 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT England to 22 Brookgate Bristol BS3 2UN on 4 January 2022 | |
23 Jun 2021 | AD01 | Registered office address changed from 28 Filton Road Horfield Bristol BS7 0PA England to C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT on 23 June 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Apr 2021 | MA | Memorandum and Articles of Association | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2021 | SH08 | Change of share class name or designation | |
14 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
01 Oct 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2019 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
17 May 2019 | AD01 | Registered office address changed from St Michael's House High Street Milverton Taunton TA4 1LJ England to 28 Filton Road Horfield Bristol BS7 0PA on 17 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates |