Advanced company searchLink opens in new window

TEMPO CAPITAL PARTNERS LLP

Company number OC317743

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)
21 Feb 2024 LLCS01 Confirmation statement made on 9 February 2024 with no updates
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Sep 2023 LLAD01 Registered office address changed from 29B Montague Street London WC1B 5BW England to 15 Bedford Street London WC2E 9HE on 20 September 2023
09 Feb 2023 LLCS01 Confirmation statement made on 9 February 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 LLCS01 Confirmation statement made on 9 February 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 LLCS01 Confirmation statement made on 9 February 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2020 LLCS01 Confirmation statement made on 9 February 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 LLCS01 Confirmation statement made on 9 February 2019 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 LLCS01 Confirmation statement made on 9 February 2018 with no updates
13 Feb 2018 LLAD01 Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 29B Montague Street London WC1B 5BW on 13 February 2018
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Mar 2017 LLAD01 Registered office address changed from 23 Hanover Square London W1S 1JB England to 22a St. James's Square London SW1Y 4JH on 3 March 2017
09 Feb 2017 LLCS01 Confirmation statement made on 9 February 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 CERTNM Company name changed draper esprit secondaries LLP\certificate issued on 09/11/16
  • LLNM01 ‐ Change of name notice
16 Jun 2016 LLAD01 Registered office address changed from 14 Buckingham Gate London SW1E 6LB to 23 Hanover Square London W1S 1JB on 16 June 2016
29 Feb 2016 LLAR01 Annual return made up to 9 February 2016
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 CERTNM Company name changed dfj esprit secondaries LLP\certificate issued on 07/07/15
  • LLNM01 ‐ Change of name notice
26 Feb 2015 LLAR01 Annual return made up to 9 February 2015