Advanced company searchLink opens in new window

TEMPESTAS HOLDINGS LIMITED

Company number 12528827

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 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 August 2023
29 Nov 2023 CH01 Director's details changed for Mr Andrew James Costain on 29 November 2023
29 Nov 2023 CH03 Secretary's details changed for Mr Andrew James Costain on 29 November 2023
29 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
25 Sep 2023 AD01 Registered office address changed from 307 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England to 3rd Floor, One Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 25 September 2023
26 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 24 November 2022
13 Jun 2023 PSC04 Change of details for Mr Andrew James Costain as a person with significant control on 13 June 2023
09 Jun 2023 AD01 Registered office address changed from Heronden Lodge Smallhythe Road Tenterden TN30 7LN United Kingdom to 307 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 9 June 2023
08 Jun 2023 PSC07 Cessation of Rasmus Pedersen as a person with significant control on 8 June 2023
04 May 2023 PSC07 Cessation of Henrik Olesen as a person with significant control on 1 May 2023
27 Apr 2023 PSC04 Change of details for Mr Rasmus Pedersen as a person with significant control on 26 April 2023
05 Mar 2023 PSC01 Notification of Rasmus Pedersen as a person with significant control on 3 March 2023
03 Mar 2023 TM01 Termination of appointment of Rasmus Pedersen as a director on 3 March 2023
03 Mar 2023 PSC07 Cessation of Rasmus Pedersen as a person with significant control on 3 March 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/06/2023.
24 Nov 2022 PSC04 Change of details for Mr Andrew David Paul as a person with significant control on 14 October 2022
24 Nov 2022 PSC01 Notification of Henrik Olesen as a person with significant control on 14 October 2022
24 Nov 2022 PSC04 Change of details for Mr Andrew James Costain as a person with significant control on 14 October 2022
24 Nov 2022 PSC01 Notification of Rasmus Pedersen as a person with significant control on 14 October 2022
19 May 2022 AP01 Appointment of Rasmus Pedersen as a director on 6 May 2022
23 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
25 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
21 Apr 2021 TM01 Termination of appointment of Richard Arthur Banholzer as a director on 10 April 2021