Advanced company searchLink opens in new window

TEMPLE CYCLES LTD

Company number 09011758

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)
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
  • GBP 1.261755
09 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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