Advanced company searchLink opens in new window

TENDIMUS (UK) LTD

Company number 04627960

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2019 DS01 Application to strike the company off the register
07 May 2019 AA Micro company accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
21 May 2018 AA Micro company accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
08 May 2017 AA Micro company accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
03 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
03 Jan 2015 TM02 Termination of appointment of Elizabeth Monica Holmes Champion as a secretary on 1 December 2014
28 May 2014 AA Total exemption full accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
17 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
19 Feb 2013 AP01 Appointment of Mrs Elizabeth Monica Holmes Champion as a director
19 Feb 2013 CH03 Secretary's details changed for Elizabeth Monica Holmes Champion on 19 February 2013
04 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
17 May 2012 AA Total exemption full accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
07 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
26 Jan 2011 AD01 Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 26 January 2011
04 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders