About

Registered Number: 04464850
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 21 St. John Street, Wells, BA5 1SW,

 

Tempus Fugit Ventures Ltd was founded on 19 June 2002. We don't know the number of employees at this company. The companies directors are listed as Nuttall, Nicola, Wood, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Nicola 19 June 2002 - 1
WOOD, Christopher 19 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 27 December 2019
AA01 - Change of accounting reference date 17 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 19 March 2018
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 14 July 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 17 July 2013
CH03 - Change of particulars for secretary 17 July 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 25 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
287 - Change in situation or address of Registered Office 10 May 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.