TEMPLECO 374 LIMITED: Filings
Overview
Company Name | TEMPLECO 374 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03449020 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for TEMPLECO 374 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Molly Kathleen Lakin as a person with significant control on Oct 29, 2024 | 2 pages | PSC01 | ||
Notification of Henry Lyon Lakin as a person with significant control on Oct 29, 2024 | 2 pages | PSC01 | ||
Cessation of Mark Philip Lakin as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 13 pages | AA | ||
Director's details changed for Christina Lisa Josephine Lakin on Oct 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Philip Lakin on Oct 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 13, 2022 with no updates | 2 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Termination of appointment of Geoffrey Francis Howard Matthews as a secretary on Apr 30, 2022 | 2 pages | TM02 | ||
Registered office address changed from Link Cottage Ship Street East Grinstead RH19 4EF England to Rest Hill House over Worton Chipping Norton Oxfordshire OX7 7EN on Oct 06, 2022 | 2 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Oct 13, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Pippins Swissland Hill East Grinstead West Sussex RH19 3NH to Link Cottage Ship Street East Grinstead RH19 4EF on Jul 10, 2018 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0