Advanced company searchLink opens in new window

TEMIWARD GROUP LTD

Company number 09900110

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Sep 2021 CH04 Secretary's details changed for Northwestern Management Services Limited on 20 April 2021
15 Sep 2021 AD01 Registered office address changed from Office 3.11, Nwms Center 3rd Floor, 31 Southampton Row London WC1B 5HJ to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 15 September 2021
04 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Aug 2020 PSC01 Notification of David Hyza as a person with significant control on 17 July 2020
18 Aug 2020 PSC07 Cessation of Pavel Hyza as a person with significant control on 17 July 2020
18 Aug 2020 CH01 Director's details changed for Pavel Hyza on 11 June 2020
09 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with updates
25 Jan 2018 PSC01 Notification of Pavel Hyza as a person with significant control on 18 January 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2017 CS01 Confirmation statement made on 4 December 2016 with updates
08 Dec 2017 RT01 Administrative restoration application
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Dec 2015 AP01 Appointment of Pavel Hyza as a director on 4 December 2015