Advanced company searchLink opens in new window

TEMPLE SECRETARIAL LIMITED

Company number 03101477

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 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Oct 2021 TM01 Termination of appointment of Anthony Rocco Indaimo as a director on 30 September 2021
11 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
27 Jan 2021 TM01 Termination of appointment of Erika Mcintyre as a director on 31 December 2020
28 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
18 May 2020 AA Accounts for a dormant company made up to 30 June 2019
20 Nov 2019 CH01 Director's details changed for Mr Christopher Severyn Somerville Priestley on 18 July 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
05 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
20 Nov 2018 AP01 Appointment of Mr George Graham Webster as a director on 20 November 2018
20 Nov 2018 AP01 Appointment of Erika Mcintyre as a director on 20 November 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
11 Sep 2018 CH03 Secretary's details changed for Christine Sally Elizabeth Blackman on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Timothy John Taylor on 20 August 2018
08 Sep 2018 TM01 Termination of appointment of David Ion Dannreuther as a director on 30 June 2018
30 Aug 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 30 August 2018
07 Aug 2018 PSC05 Change of details for Withers Llp as a person with significant control on 7 August 2018
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Jan 2018 TM01 Termination of appointment of Benjamin John Lawrence Simpson as a director on 1 January 2018
09 Jan 2018 TM01 Termination of appointment of Andrew Charles Terry as a director on 31 December 2017