TEMPLA CONSULTANTS LIMITED - LITTLEHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-10-12 View Report
Gazette. Gazette notice voluntary. 2021-07-27 View Report
Dissolution. Dissolution application strike off company. 2021-07-15 View Report
Accounts. Accounts type micro entity. 2021-02-24 View Report
Officers. Change date: 2021-02-01. Officer name: Mrs Judith Emily Sharp. 2021-02-05 View Report
Persons with significant control. Psc name: Mrs Judith Sharp. Change date: 2021-02-01. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2021-01-21 View Report
Accounts. Accounts type micro entity. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2020-01-26 View Report
Accounts. Accounts type micro entity. 2019-03-31 View Report
Confirmation statement. Statement with no updates. 2019-02-02 View Report
Accounts. Accounts type micro entity. 2018-03-31 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts type total exemption small. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type total exemption small. 2015-01-26 View Report
Accounts. Accounts type total exemption full. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2014-02-07 View Report
Officers. Officer name: Mrs Judith Emily Sharp. Change date: 2013-02-01. 2014-02-07 View Report
Accounts. Accounts type total exemption small. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Address. Old address: C/O Trigg Accountancy 3-4 Gloucester Road Estate Gloucester Road Littlehampton West Sussex BN17 7BS England. Change date: 2013-01-23. 2013-01-23 View Report
Accounts. Accounts type total exemption small. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Officers. Officer name: Mrs Judith Emily Sharp. Change date: 2012-01-02. 2012-01-23 View Report
Officers. Officer name: Steven Trigg. 2011-06-13 View Report
Accounts. Accounts type total exemption small. 2011-04-05 View Report
Officers. Officer name: Mr Steven Ronald Trigg. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Officers. Officer name: Steven Trigg. 2010-04-15 View Report
Officers. Officer name: Steven Trigg. 2010-04-15 View Report
Accounts. Accounts type total exemption small. 2010-04-01 View Report
Accounts. Accounts amended with made up date. 2010-04-01 View Report
Accounts. Accounts amended with made up date. 2010-04-01 View Report
Officers. Officer name: Mr Steven Ronald Trigg. 2010-03-25 View Report
Officers. Officer name: Mr Steven Ronald Trigg. 2010-03-24 View Report
Address. Change date: 2010-03-05. Old address: 6 Sandpit Cottages Streat Lane Streat Hassocks West Sussex BN6 8RS United Kingdom. 2010-03-05 View Report
Officers. Officer name: Mrs Judith Emily Sharp. 2010-03-05 View Report
Officers. Officer name: Judith Sharp. 2010-03-05 View Report
Officers. Officer name: Antony Brent. 2010-02-23 View Report
Address. Old address: 12 Arthur Street Oxford Oxfordshire OX2 0AS England. Change date: 2010-02-23. 2010-02-23 View Report
Officers. Officer name: Antony Brent. 2010-02-16 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Officers. Officer name: Judith Emily Sharp. Change date: 2010-02-11. 2010-02-11 View Report
Accounts. Accounts type dormant. 2010-02-11 View Report
Accounts. Change account reference date company current shortened. 2009-11-14 View Report
Annual return. Legacy. 2009-02-18 View Report