Founded in 2009, Tempo Auditing Ltd have registered office in Knutsford, Cheshire, it's status is listed as "Active". The companies directors are listed as Hulsken, James Johannes, Tully, Joe, Campbell, Michael James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Michael James | 23 June 2009 | 17 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULSKEN, James Johannes | 15 April 2013 | 13 January 2017 | 1 |
TULLY, Joe | 03 October 2011 | 15 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 27 June 2019 | |
CS01 - N/A | 20 July 2018 | |
PSC02 - N/A | 11 July 2018 | |
AA - Annual Accounts | 19 June 2018 | |
MR04 - N/A | 20 April 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 17 August 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
TM02 - Termination of appointment of secretary | 03 March 2017 | |
RESOLUTIONS - N/A | 20 October 2016 | |
MA - Memorandum and Articles | 20 October 2016 | |
AA - Annual Accounts | 04 October 2016 | |
MR01 - N/A | 26 September 2016 | |
MR01 - N/A | 22 September 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
AP01 - Appointment of director | 21 September 2016 | |
AR01 - Annual Return | 08 July 2016 | |
AD01 - Change of registered office address | 17 November 2015 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 08 August 2013 | |
TM02 - Termination of appointment of secretary | 15 April 2013 | |
AP03 - Appointment of secretary | 15 April 2013 | |
CERTNM - Change of name certificate | 17 December 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AP01 - Appointment of director | 26 October 2011 | |
AP03 - Appointment of secretary | 26 October 2011 | |
TM02 - Termination of appointment of secretary | 26 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 07 September 2011 | |
MG01 - Particulars of a mortgage or charge | 08 February 2011 | |
AR01 - Annual Return | 30 September 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AA01 - Change of accounting reference date | 23 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 September 2009 | |
288a - Notice of appointment of directors or secretaries | 06 July 2009 | |
288a - Notice of appointment of directors or secretaries | 06 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
287 - Change in situation or address of Registered Office | 03 July 2009 | |
NEWINC - New incorporation documents | 23 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 September 2016 | Outstanding |
N/A |
A registered charge | 19 September 2016 | Fully Satisfied |
N/A |
Debenture | 01 February 2011 | Outstanding |
N/A |