(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071043070003, created on Thu, 23rd Dec 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(29 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Mon, 10th May 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England on Wed, 2nd Dec 2020 to Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE on Wed, 19th Dec 2018 to Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(7 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 4th, December 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Sep 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Sep 2015 new director was appointed.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Sep 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Sep 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Jun 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 6th Jan 2014: 200.00 GBP
capital
|
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(14 pages)
|
(TM02) Secretary's appointment terminated on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 18th Sep 2013. Old Address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, July 2013
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency statement dated 15/07/13
filed on: 24th, July 2013
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 24th, July 2013
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 24th Jul 2013: 200.00 GBP
filed on: 24th, July 2013
| capital
|
Free Download
(6 pages)
|
(AUD) Resignation of an auditor
filed on: 2nd, May 2013
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(14 pages)
|
(AP04) On Tue, 28th Feb 2012, company appointed a new person to the position of a secretary
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 28th Feb 2012. Old Address: C/O Climate Change Capital Ltd 3 More London Riverside London SE1 2AQ
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 28th, February 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wed, 14th Dec 2011 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Sep 2011
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Dec 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 15th Apr 2010. Old Address: 8/9 College Place London Road Southampton Hampshire SO15 2FF England
filed on: 15th, April 2010
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2010
| mortgage
|
Free Download
(18 pages)
|
(AP01) On Fri, 26th Mar 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 26th Mar 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 26th Mar 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Mar 2010: 200.00 GBP
filed on: 26th, March 2010
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, March 2010
| resolution
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(8 pages)
|