Advanced company searchLink opens in new window

TEMPUS ENERGY TECHNOLOGY LTD

Company number 09255104

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 Aug 2016 TM01 Termination of appointment of John Coomber as a director on 28 July 2016
09 Aug 2016 TM01 Termination of appointment of Hugo Henri Carel Van Vredenburch as a director on 28 July 2016
09 Aug 2016 TM01 Termination of appointment of Sophie Louise Yule as a director on 28 July 2016
10 May 2016 TM01 Termination of appointment of Michiel Jan Cornelis Bakker as a director on 4 May 2016
01 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Mar 2016 AP01 Appointment of Mr John Coomber as a director on 26 November 2015
26 Feb 2016 AD01 Registered office address changed from 5 Deansway Deansway Worcester WR1 2JG England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG on 26 February 2016
26 Feb 2016 AD01 Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG on 26 February 2016
16 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/12/2015
16 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/07/2015 to 31/07/2015
09 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 200 ord shares of £1 each issued share capital be sub-divided into 20,000,000 ord shares of £0.00001 each 25/06/2015
12 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 October 2015
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 26/11/2015
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 313.27
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2016
06 Jan 2016 SH02 Sub-division of shares on 25 June 2015
06 Jan 2016 SH08 Change of share class name or designation
04 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/06/2015
  • ANNOTATION Clarification Allotment date- 10/07/2015
23 Dec 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2016
04 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 259.93
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2016 and on 16/02/2016
04 Nov 2015 TM01 Termination of appointment of Christopher Nash as a director on 29 July 2015
06 Jul 2015 AP01 Appointment of Mr Hugo Henri Carel Van Vredenburch as a director on 26 June 2015
06 Jul 2015 AP01 Appointment of Mr Michiel Jan Cornelis Bakker as a director on 26 June 2015
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 200
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 156