Advanced company searchLink opens in new window

TENMAT OVERSEAS LIMITED

Company number 03342311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
14 Mar 2019 MR04 Satisfaction of charge 033423110006 in full
11 Sep 2018 AA Full accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
25 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2017 MR01 Registration of charge 033423110006, created on 5 September 2017
04 Jul 2017 CH01 Director's details changed for Mr Gordon Macleman on 3 July 2017
27 Jun 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
06 Jan 2016 AUD Auditor's resignation
10 Dec 2015 AUD Auditor's resignation
27 Nov 2015 AD01 Registered office address changed from Ashburton Road West Trafford Park Manchester M17 1RU to C/O Tenmat Limited Ashburton Road West Trafford Park Manchester M17 1TD on 27 November 2015
14 Aug 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 TM02 Termination of appointment of Frank Joseph Hopkins as a secretary on 1 June 2015
02 Jun 2015 TM01 Termination of appointment of Anthony Patrick Moore as a director on 1 June 2015
02 Jun 2015 TM01 Termination of appointment of Frank Joseph Hopkins as a director on 1 June 2015
14 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
28 Jan 2015 AP01 Appointment of Mr Gordon Macleman as a director on 26 January 2015
28 Jan 2015 AP01 Appointment of Mr Mark Andrew Hutchison as a director on 26 January 2015
15 Jul 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
29 Aug 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders