Advanced company searchLink opens in new window

TEMPO AND TIME LTD

Company number 09803203

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)
29 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
26 Jul 2023 TM01 Termination of appointment of Simon Tutton as a director on 31 December 2021
26 Jul 2023 PSC07 Cessation of Simon Tutton as a person with significant control on 31 January 2021
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 Oct 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
07 Aug 2021 AD01 Registered office address changed from 12 East Street Epsom KT17 1HX England to 19 West Street Carlton House Epsom KT18 7RL on 7 August 2021
07 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
22 May 2021 AA Micro company accounts made up to 31 October 2020
22 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2021 CS01 Confirmation statement made on 30 September 2020 with no updates
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AD01 Registered office address changed from 30 Moorgate London EC2R 6DA England to 12 East Street Epsom KT17 1HX on 30 September 2020
25 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
08 Nov 2019 AD01 Registered office address changed from Office 3085 1 Fore Street London EC2Y 8DT England to 30 Moorgate London EC2R 6DA on 8 November 2019
24 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
22 Jun 2017 AA Micro company accounts made up to 31 October 2016
03 Mar 2017 AD01 Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR United Kingdom to Office 3085 1 Fore Street London EC2Y 8DT on 3 March 2017
04 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
17 Nov 2015 AP01 Appointment of Mr Simon Tutton as a director on 17 November 2015
16 Nov 2015 AD01 Registered office address changed from 2 Buxton Close Buxton Close Epsom Surrey KT19 8BD United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR on 16 November 2015