About

Registered Number: 06942197
Date of Incorporation: 23/06/2009 (15 years ago)
Company Status: Active
Registered Address: Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8GS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.