Advanced company searchLink opens in new window

TENGO LIMITED

Company number 08468345

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)
09 Mar 2017 CH01 Director's details changed for Mr Simon Christopher Mason on 13 September 2016
30 Sep 2016 AD01 Registered office address changed from Catteshall Manor Catteshall Lane Godalming Surrey GU7 1UU to Salisbury House Weyside Park, Catteshall Lane Godalming GU7 1XE on 30 September 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 TM01 Termination of appointment of Garry Wilson as a director on 23 March 2016
04 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
10 Mar 2016 MR01 Registration of charge 084683450002, created on 8 March 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AP03 Appointment of Mr Ajay Patel as a secretary on 1 July 2015
22 Jul 2015 AP01 Appointment of Mr Garry Wilson as a director on 21 July 2015
07 Jul 2015 TM01 Termination of appointment of Serena Glaister as a director on 31 May 2015
07 Jul 2015 AP01 Appointment of Mr Scott Scott as a director on 1 July 2015
07 Jul 2015 AP01 Appointment of Mr Simon Christopher Mason as a director on 1 July 2015
07 Jul 2015 AP01 Appointment of Mr William Valerian Wellesley as a director on 1 July 2015
07 Jul 2015 AP01 Appointment of Mr Ajay Patel as a director on 1 July 2015
13 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
19 Dec 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
19 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
15 Dec 2014 TM01 Termination of appointment of Simon Mason as a director on 15 December 2014
15 Dec 2014 AP01 Appointment of Mr Francesco Aurelio Santinon as a director on 15 December 2014
26 Sep 2014 AD01 Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF to Catteshall Manor Catteshall Lane Godalming Surrey GU7 1UU on 26 September 2014
25 Sep 2014 TM01 Termination of appointment of Garry Wilson as a director on 12 September 2014
25 Sep 2014 TM01 Termination of appointment of Darren William Forshaw as a director on 12 September 2014
25 Sep 2014 AP01 Appointment of Mr Simon Mason as a director on 12 September 2014
25 Sep 2014 AP01 Appointment of Mrs Serena Glaister as a director on 12 September 2014
15 Sep 2014 MR01 Registration of charge 084683450001, created on 12 September 2014