Advanced company searchLink opens in new window

TEMPLE WELLNESS LTD

Company number 12724446

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)
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2023 TM01 Termination of appointment of Adam Donovan Hutchinson as a director on 1 April 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
08 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
12 Jul 2023 PSC04 Change of details for Mr Adam Donovan Hutchinson as a person with significant control on 12 July 2023
21 Dec 2022 PSC01 Notification of Adam Donovan Hutchinson as a person with significant control on 6 July 2020
07 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 1
12 Aug 2022 AA Total exemption full accounts made up to 31 July 2022
08 Aug 2022 AD01 Registered office address changed from 86-90 Paul Street 86-90 Paul Street Shoreditch London EC2A 4NE England to 86-90 Paul Street Shoreditch London EC2A 4NE on 8 August 2022
19 Jul 2022 AD01 Registered office address changed from 34 Manser Road Rainham RM13 8NL England to 86-90 Paul Street 86-90 Paul Street Shoreditch London EC2A 4NE on 19 July 2022
08 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Mar 2022 SH02 Sub-division of shares on 18 March 2022
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 TM01 Termination of appointment of Richie Dawes as a director on 13 October 2021
31 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from Flat 11 59 Morris Road London E14 6RR United Kingdom to 34 Manser Road Rainham RM13 8NL on 7 April 2021
06 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted