Advanced company searchLink opens in new window

TEMPEST VENTURES LIMITED

Company number 09357344

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)
13 Jun 2024 AD01 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD on 13 June 2024
09 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
09 Jan 2024 CH01 Director's details changed for Mr Paul Jonathon Bromwich on 1 July 2022
09 Jan 2024 CH03 Secretary's details changed for Mr Paul Jonathon Bromwich on 1 July 2022
09 Jan 2024 PSC04 Change of details for Mr Paul Jonathon Bromwich as a person with significant control on 9 January 2018
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 AD01 Registered office address changed from Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 1 July 2022
30 May 2022 TM01 Termination of appointment of Edward Richard Stevens as a director on 26 May 2022
30 May 2022 TM01 Termination of appointment of Peter James Archard as a director on 26 May 2022
30 May 2022 TM01 Termination of appointment of Nicholas Henry Stevens as a director on 26 May 2022
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 AD01 Registered office address changed from 6 Gracechurch Street London EC3V 0AT to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 16 June 2021
13 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 16 December 2019 with updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
02 Jan 2019 AD01 Registered office address changed from 7 Bishopsgate London EC2N 3AQ to 6 Gracechurch Street London EC3V 0AT on 2 January 2019
11 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 Oct 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
11 Oct 2018 RT01 Administrative restoration application
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off