Advanced company searchLink opens in new window

TEMPUS FINANCIAL PLANNING LIMITED

Company number 10123511

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)
26 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
21 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
10 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
10 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
10 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
10 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
21 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
29 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
07 Apr 2022 AP01 Appointment of Mr Ian Joseph Plumpton as a director on 24 March 2022
07 Apr 2022 TM01 Termination of appointment of Stuart Stephen Harding as a director on 23 March 2022
13 Aug 2021 RP04AP01 Second filing for the appointment of Mr Stuart Stephen Harding as a director
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 PSC02 Notification of Attivo Group Limited as a person with significant control on 28 May 2021
08 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 8 June 2021
04 Jun 2021 AD01 Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 4 June 2021
03 Jun 2021 AP01 Appointment of Mr Stuart Harding as a director on 28 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2021.
03 Jun 2021 AP01 Appointment of Mr Stephen Charles Harper as a director on 28 May 2021
03 Jun 2021 TM01 Termination of appointment of Michael Joseph Reidy as a director on 28 May 2021
03 Jun 2021 TM01 Termination of appointment of Joseph Manuel Freire as a director on 28 May 2021
03 Jun 2021 TM01 Termination of appointment of Jane Suzanne Freire as a director on 28 May 2021