Advanced company searchLink opens in new window

TENDERCAPITAL LIMITED

Company number 07440143

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)
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
  • GBP 625,000
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 625,000
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
  • GBP 625,000
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
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
17 Jul 2013 CERTNM Company name changed tender capital LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
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