Advanced company searchLink opens in new window

TEMPLEGROUND LIMITED

Company number 01893193

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)
10 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
12 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AD01 Registered office address changed from 22 Austen Close Thamesmead London SE28 8AZ to 28 Austen Close London SE28 8AZ on 30 March 2016
30 Mar 2016 AA Micro company accounts made up to 31 March 2015
21 Dec 2015 TM01 Termination of appointment of Joyce Amelia Taylor as a director on 3 December 2015
21 Dec 2015 TM02 Termination of appointment of Joyce Amelia Taylor as a secretary on 3 December 2015
06 May 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100