Advanced company searchLink opens in new window

TENGO (HOLDINGS) LIMITED

Company number 08867965

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)
18 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 09/03/2017
09 Mar 2017 CH01 Director's details changed for Mr William Valerian Wellesley on 13 September 2016
09 Mar 2017 CH01 Director's details changed for Mr Scott Scott on 13 September 2016
09 Mar 2017 CH01 Director's details changed for Mr Simon Christopher Mason on 13 September 2016
09 Mar 2017 CH01 Director's details changed for Mr Ajay Patel on 13 September 2016
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons with significant control) was registered on 18/04/2017
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 1,033.59
06 Feb 2017 AP01 Appointment of Ms Sarah Walden as a director on 19 December 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 AP01 Appointment of Mr Matthew Tod as a director on 21 September 2016
29 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
18 Jul 2016 TM01 Termination of appointment of Serena Glaister as a director on 31 May 2016
20 Apr 2016 TM01 Termination of appointment of Garry Wilson as a director on 23 March 2016
11 Mar 2016 MR01 Registration of charge 088679650002, created on 8 March 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
15 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
24 Aug 2015 AP03 Appointment of Mr Ajay Patel as a secretary on 1 July 2015
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 1,000.00
13 Aug 2015 SH06 Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 850.00
13 Aug 2015 SH03 Purchase of own shares.
06 Aug 2015 MA Memorandum and Articles of Association
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities