Advanced company searchLink opens in new window

TEMPERATURE TECHNOLOGY LIMITED

Company number 03546705

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)
09 Apr 2018 PSC07 Cessation of Steven William Riddett as a person with significant control on 16 February 2018
09 Apr 2018 PSC07 Cessation of Valerie Ann Riddett as a person with significant control on 16 February 2018
09 Apr 2018 PSC01 Notification of James Steven Riddett as a person with significant control on 16 February 2018
06 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
24 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
08 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,000
30 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
14 May 2014 CH01 Director's details changed for James Steven Riddett on 13 May 2014
12 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
19 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
30 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
26 Apr 2013 CH01 Director's details changed for Mr Steven William Riddett on 25 April 2013
25 Apr 2013 CH01 Director's details changed for James Steven Riddett on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Valerie Ann Riddett on 25 April 2013
25 Apr 2013 CH03 Secretary's details changed for Valerie Ann Riddett on 25 April 2013
24 Apr 2013 CH01 Director's details changed for James Steven Riddett on 23 April 2013
23 Apr 2013 AD01 Registered office address changed from 37a Pine Drive Finchampstead Berkshire RG40 3LD on 23 April 2013
11 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Dec 2011 CH01 Director's details changed for James Steven Riddett on 8 December 2011
27 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders