Advanced company searchLink opens in new window

MARK TEMPEST AUTOCENTRE LIMITED

Company number 03879049

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Mar 2025 AA Total exemption full accounts made up to 30 November 2024
23 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
23 Dec 2024 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn AL6 9EW on 23 December 2024
24 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
11 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
04 May 2021 PSC04 Change of details for Mr Mark Tempest as a person with significant control on 4 May 2021
04 May 2021 PSC04 Change of details for Director Mark Tempest as a person with significant control on 18 November 2020
04 May 2021 AD01 Registered office address changed from Red Sky House Fairclough Hall Halls Green Weston Hitchin Hertfordshire SG4 7DP to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 4 May 2021
08 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with updates
18 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
08 Jan 2020 CS01 Confirmation statement made on 17 November 2019 with updates
10 Dec 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Dec 2019 SH06 Cancellation of shares. Statement of capital on 30 November 2019
  • GBP 2,000
10 Dec 2019 SH03 Purchase of own shares.
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 2,100
09 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates