Advanced company searchLink opens in new window

TEMA INTERNATIONAL LIMITED

Company number 01485011

Filter by category

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)
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
31 May 2023 AA Unaudited abridged accounts made up to 31 May 2022
02 Feb 2023 AD01 Registered office address changed from Tednambury Farm Tednambury Spellbrook Bishop's Stortford Hertfordshire CM23 4BD England to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 2 February 2023
06 Dec 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
06 Dec 2022 AD01 Registered office address changed from 157a Chase Side Enfield EN2 0PW England to Tednambury Farm Tednambury Spellbrook Bishop's Stortford Hertfordshire CM23 4BD on 6 December 2022
27 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
28 Nov 2021 PSC01 Notification of Andrew James Evans as a person with significant control on 1 January 2021
28 Nov 2021 AD04 Register(s) moved to registered office address 157a Chase Side Enfield EN2 0PW
28 Nov 2021 AD01 Registered office address changed from 80 Rowditch Lane London SW11 5BX England to 157a Chase Side Enfield EN2 0PW on 28 November 2021
10 May 2021 AA Total exemption full accounts made up to 31 May 2020
09 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
20 Oct 2020 AP01 Appointment of Mr Anthony Mark Evans as a director on 19 October 2020
20 Oct 2020 AP03 Appointment of Mr Jason Rache Evans as a secretary on 19 October 2020
20 Oct 2020 AP01 Appointment of Jason Rache Evans as a director on 19 October 2020
25 Jun 2020 AD01 Registered office address changed from 151 Nork Way Banstead SM7 1HR England to 80 Rowditch Lane London SW11 5BX on 25 June 2020
29 May 2020 TM01 Termination of appointment of Anthony Evans as a director on 29 May 2020
07 Dec 2019 AP01 Appointment of Mr Andrew James Evans as a director on 7 December 2019
07 Dec 2019 TM01 Termination of appointment of Roberta Helen Mary Evans as a director on 7 December 2019
15 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
01 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
28 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
24 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
06 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 May 2017