- Company Overview for TENDERCAPITAL LIMITED (07440143)
- Filing history for TENDERCAPITAL LIMITED (07440143)
- People for TENDERCAPITAL LIMITED (07440143)
- Charges for TENDERCAPITAL LIMITED (07440143)
- More for TENDERCAPITAL LIMITED (07440143)
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) |
---|---|---|---|
17 May 2019 | TM01 | Termination of appointment of Maurizio Scazzina as a director on 21 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
24 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2018 | AP01 | Appointment of Ms Linda Garbarino as a director on 15 December 2017 | |
15 Jun 2018 | AD01 | Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW to 42 Brook Street London W1K 5DB on 15 June 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
29 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
11 Nov 2016 | TM01 | Termination of appointment of Francesco Vincenzo Belloni as a director on 25 May 2016 | |
19 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
02 May 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
02 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
18 Jul 2013 | CERTNM |
Company name changed capital tender LIMITED\certificate issued on 18/07/13
|
|
17 Jul 2013 | CERTNM |
Company name changed tender capital LIMITED\certificate issued on 17/07/13
|
|
09 Jul 2013 | CH01 | Director's details changed for Francesco Vincenzo Belloni on 19 April 2013 | |
07 May 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Apr 2013 | CH01 | Director's details changed for Francesco Vincenzo Belloni on 22 April 2013 | |
18 Apr 2013 | AP01 | Appointment of Mr Maurizio Scazzina as a director |