Advanced company searchLink opens in new window

TENOMIS CONSULTANCY LTD

Company number 07795313

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
20 Jan 2020 PSC01 Notification of Selliah Sinnathurai as a person with significant control on 20 January 2020
20 Jan 2020 PSC07 Cessation of Mahadevan Sathiyaruban as a person with significant control on 20 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
20 Jan 2020 TM01 Termination of appointment of Mahadevan Sathiyaruban as a director on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Balaraji Sinnathurai as a director on 20 January 2020
20 Jan 2020 AP01 Appointment of Mr Selliah Sinnathurai as a director on 20 January 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 May 2019 AD01 Registered office address changed from PO Box 4385 07795313: Companies House Default Address Cardiff CF14 8LH to 329 Ley Street Ilford Essex IG1 4AA on 21 May 2019
16 May 2019 AD02 Register inspection address has been changed from 329 Ley Street Ilford IG1 4AA England to 329 Ley Street Ley Street Ilford IG1 4AA
15 May 2019 AD02 Register inspection address has been changed to 329 Ley Street Ilford IG1 4AA
02 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Feb 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jul 2017 RP05 Registered office address changed to PO Box 4385, 07795313: Companies House Default Address, Cardiff, CF14 8LH on 13 July 2017
22 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
16 Sep 2015 DS02 Withdraw the company strike off application