Advanced company searchLink opens in new window

TEMPIO GROUP LIMITED

Company number 11783516

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
01 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
03 Oct 2023 MR04 Satisfaction of charge 117835160001 in full
17 Jul 2023 PSC04 Change of details for Mr Keir Simon Edmonds as a person with significant control on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Keir Simon Edmonds on 17 July 2023
17 Jul 2023 CH03 Secretary's details changed for Mr Keir Simon Edmonds on 17 July 2023
21 Jun 2023 CERTNM Company name changed flat 6 racing investments LIMITED\certificate issued on 21/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-14
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
03 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
01 Sep 2021 MR01 Registration of charge 117835160001, created on 26 August 2021
12 May 2021 RP04CS01 Second filing of Confirmation Statement dated 22 January 2021
06 May 2021 AD01 Registered office address changed from Temple House Temple End Harbury Leamington Spa CV33 9NE England to C/O Mcs Group Haywood Road Warwick CV34 5AH on 6 May 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
28 Jan 2021 CH01 Director's details changed for Mrs Susan Jane Edmonds on 28 January 2021
28 Jan 2021 PSC04 Change of details for Mr Keir Simon Edmonds as a person with significant control on 28 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Keir Simon Edmonds on 28 January 2021
28 Jan 2021 PSC04 Change of details for Mrs Susan Jane Edmonds as a person with significant control on 28 January 2021
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/21
28 Jul 2020 AA01 Current accounting period extended from 31 March 2020 to 31 July 2020
14 Jul 2020 AD01 Registered office address changed from Mcs Group Haywood Road Warwick CV34 5AH England to Temple House Temple End Harbury Leamington Spa CV33 9NE on 14 July 2020
05 Feb 2020 CS01 22/01/20 Statement of Capital gbp 100
07 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Aug 2019 AD01 Registered office address changed from Station Works Station Road Claverdon Warwickshire CV35 8PE United Kingdom to Mcs Group Haywood Road Warwick CV34 5AH on 3 August 2019