Advanced company searchLink opens in new window

TENTELENI

Company number 06187042

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)
11 Mar 2009 288a Director appointed thomas phillip wells
19 Jan 2009 288c Director's change of particulars / philip chessum / 18/01/2009
19 Jan 2009 288b Appointment terminated director sarah waymouth
19 Jan 2009 288b Appointment terminated director rajit gholap
19 Jan 2009 288b Appointment terminated director matthias rosenberg
19 Jan 2009 288b Appointment terminated secretary waymouth sarah
19 Jan 2009 288b Appointment terminated secretary andrew guise
17 Sep 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
05 Aug 2008 AA Accounts for a dormant company made up to 31 May 2008
05 Aug 2008 225 Accounting reference date shortened from 26/09/2008 to 31/05/2008
24 Jun 2008 225 Accounting reference date extended from 31/03/2008 to 26/09/2008
03 Jun 2008 288c Director and secretary's change of particulars / sarah waymouth / 12/05/2008
03 Jun 2008 288a Director and secretary appointed sarah stella waymouth
03 Jun 2008 288a Director appointed richard brock
02 May 2008 288b Appointment terminated director andrew guise
29 Apr 2008 288a Secretary appointed waymouth sarah
22 Apr 2008 363a Annual return made up to 27/03/08
22 Apr 2008 288b Appointment terminated director sally dempsey
22 Apr 2008 288b Appointment terminated director joel busher
22 Apr 2008 288c Director's change of particulars / sarah waymouth / 20/04/2008
12 Jun 2007 MEM/ARTS Memorandum and Articles of Association
06 Jun 2007 CERTNM Company name changed tentenleni\certificate issued on 06/06/07
27 Mar 2007 NEWINC Incorporation