CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 3rd March 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed tempex recruitment LIMITEDcertificate issued on 14/07/23
filed on: 14th, July 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2022
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 3rd March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 105146280001, created on 29th April 2022
filed on: 16th, May 2022
|
mortgage |
Free Download
(14 pages)
|
AP02 |
New person appointed on 28th April 2022 to the position of a member
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th April 2022
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 3rd March 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2021
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th January 2021
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 3rd March 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th December 2020
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2019
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 19th, November 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st December 2019 to 3rd March 2020
filed on: 4th, October 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st June 2019
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2018
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th November 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Twon Quay Wharf Abeey Road Barking Uk IG11 7BZ England on 5th December 2018 to 504 Sacrist Apartment Abbey Road Barking IG11 7SA
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th May 2018
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2018
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Abbey Road Barking IG11 7BZ England on 9th March 2018 to 8 Twon Quay Wharf Abeey Road Barking Uk IG11 7BZ
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 12 1.1 Town Quay Wharf, Abbey Road Barking IG11 7BZ United Kingdom on 8th March 2018 to 8 Abbey Road Barking IG11 7BZ
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2018
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2017
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2016
|
incorporation |
Free Download
(8 pages)
|