PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, November 2023
|
accounts |
Free Download
(72 pages)
|
AP01 |
New director was appointed on 20th October 2023
filed on: 27th, October 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, October 2023
|
accounts |
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 22nd, October 2023
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 31st December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 21st December 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 28th February 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 30th November 2022
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2022
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th October 2022
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2023 to 31st December 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(1 page)
|
AP03 |
On 23rd September 2022, company appointed a new person to the position of a secretary
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd September 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099232590003 in full
filed on: 9th, August 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099232590002 in full
filed on: 9th, August 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099232590001 in full
filed on: 9th, August 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 28th February 2021
filed on: 6th, August 2021
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 29th February 2020
filed on: 14th, September 2020
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th September 2019
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 28th February 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 28th February 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd January 2019 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd January 2019 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd October 2018
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th February 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 31st July 2018 director's details were changed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th June 2018 director's details were changed
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Second Floor, Admiral House Second Floor, Admiral House Harlington Way Fleet Hampshire GU51 4BB England on 12th June 2018 to Second Floor, Admiral House Harlington Way Fleet Hampshire GU51 4BB
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fyfe House St. James Road Fleet Hampshire GU51 3QH United Kingdom on 11th June 2018 to Second Floor, Admiral House Second Floor, Admiral House Harlington Way Fleet Hampshire GU51 4BB
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2018
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099232590003, created on 5th January 2018
filed on: 9th, January 2018
|
mortgage |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2018
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, January 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2017
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th December 2017
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2017
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2017
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099232590002, created on 20th December 2017
filed on: 21st, December 2017
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 099232590001, created on 20th December 2017
filed on: 21st, December 2017
|
mortgage |
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th February 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 9th October 2016 director's details were changed
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th May 2016 director's details were changed
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 28th February 2017
filed on: 3rd, May 2016
|
accounts |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 2nd, April 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed tempcover services LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2015
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 21st December 2015: 1000.00 GBP
|
capital |
|