- Company Overview for TENGO (HOLDINGS) LIMITED (08867965)
- Filing history for TENGO (HOLDINGS) LIMITED (08867965)
- People for TENGO (HOLDINGS) LIMITED (08867965)
- Charges for TENGO (HOLDINGS) LIMITED (08867965)
- Insolvency for TENGO (HOLDINGS) LIMITED (08867965)
- More for TENGO (HOLDINGS) LIMITED (08867965)
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
|
|
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 9 February 2017
|
|
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
|
|
15 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
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
|
|
13 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 7 July 2015
|
|
13 Aug 2015 | SH03 | Purchase of own shares. | |
06 Aug 2015 | MA | Memorandum and Articles of Association | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | RESOLUTIONS |
Resolutions
|