Advanced company searchLink opens in new window

TENDRIL NETWORKS UK LTD

Company number 07990264

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
16 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 May 2018 AP01 Appointment of Jaylene Michelle Kunze as a director on 14 March 2018
02 May 2018 TM01 Termination of appointment of Amy Spandau Marmolejo as a director on 27 February 2018
21 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
16 Mar 2016 AD01 Registered office address changed from 11 Old Jewry 7th Floor London London EC2R 8DU United Kingdom to 11 Old Jewry 7th Floor London London EC2R 8DU on 16 March 2016
16 Mar 2016 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 9 March 2016
16 Mar 2016 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 11 Old Jewry 7th Floor London London EC2R 8DU on 16 March 2016
16 Mar 2016 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 9 March 2016
08 Feb 2016 AP04 Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016
08 Feb 2016 TM02 Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016
05 Jan 2016 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
18 Dec 2014 AA Accounts for a small company made up to 31 December 2013
01 Aug 2014 CH04 Secretary's details changed for High Street Partners Europe Limited on 21 May 2014
01 Aug 2014 AD01 Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014