Advanced company searchLink opens in new window

TEMPLE OF DREAM LTD

Company number 11876372

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 TM01 Termination of appointment of Karar Aimer Hagour as a director on 6 December 2023
11 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 PSC04 Change of details for Mr Karar Aimer Hagour as a person with significant control on 13 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Karar Aimer Hagour on 13 September 2022
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
16 May 2022 CH01 Director's details changed
16 May 2022 PSC04 Change of details for Mr Karar Aimer Hagour as a person with significant control on 5 May 2022
13 May 2022 CH01 Director's details changed for Mr Martin Christopher Mittag on 5 May 2022
13 May 2022 CH01 Director's details changed for Mr Oliver James Al-Falah on 5 May 2022
13 May 2022 PSC04 Change of details for Mr Martin Christopher Mittag as a person with significant control on 5 May 2022
13 May 2022 CH01 Director's details changed for Mr Oliver James Al-Falah on 1 November 2021
13 May 2022 AP04 Appointment of Calder & Co (Registrars) Limited as a secretary on 5 May 2022
13 May 2022 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 13 May 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
12 Aug 2021 CH01 Director's details changed for Mr Martin Christopher Mittag on 9 August 2021
12 Aug 2021 PSC04 Change of details for Mr Martin Christopher Mittag as a person with significant control on 9 August 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
02 Sep 2020 CH01 Director's details changed for Mr Martin Christopher Mittag on 2 September 2020
02 Sep 2020 PSC04 Change of details for Mr Martin Christopher Mittag as a person with significant control on 2 September 2020
07 Aug 2019 AP01 Appointment of Mr Oliver James Al-Falah as a director on 7 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates