Advanced company searchLink opens in new window

TENDER COW LIMITED

Company number 08421557

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)
27 Apr 2018 PSC04 Change of details for Miss Hollie Ellen Scrancher as a person with significant control on 27 April 2018
27 Apr 2018 AD01 Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Mackie Mayor Market Eagle Street Manchester Greater Manchester M4 5BU on 27 April 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
20 Sep 2017 AD01 Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England to Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB on 20 September 2017
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CERTNM Company name changed mumma schnitzel LIMITED\certificate issued on 05/09/16
23 Aug 2016 CONNOT Change of name notice
07 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 AD01 Registered office address changed from 25 Mayors Road Altrincham Cheshire WA15 9RW England to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 7 March 2016
07 Mar 2016 CH01 Director's details changed for Mr Matthew Gerald Walsh on 7 March 2016
07 Mar 2016 CH01 Director's details changed for Miss Hollie Ellen Scrancher on 7 March 2016
07 Mar 2016 CH03 Secretary's details changed for Matthew Gerald Walsh on 26 February 2016
07 Mar 2016 CH01 Director's details changed for Mr Matthew Gerald Walsh on 7 March 2016
07 Mar 2016 CH01 Director's details changed for Miss Hollie Ellen Scrancher on 7 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AD01 Registered office address changed from 20 Mayors Road Altrincham Cheshire WA15 9RW England to 25 Mayors Road Altrincham Cheshire WA15 9RW on 1 June 2015
11 May 2015 AD01 Registered office address changed from 20 Orchard Grove West Disbury Manchester Lancs M20 2LB to 25 Mayors Road Altrincham Cheshire WA15 9RW on 11 May 2015
13 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
13 Jun 2014 AD01 Registered office address changed from 20 Orchard Grove Wesy Didsbury Manchester M20 2LB on 13 June 2014
21 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
10 Mar 2014 AD01 Registered office address changed from Stow Cottage 6 Old Road Wilmslow Cheshire SK9 4AD England on 10 March 2014