Advanced company searchLink opens in new window

TENZING PE LIMITED

Company number 09361154

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 Feb 2025 AA Unaudited abridged accounts made up to 30 April 2024
30 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
09 Feb 2024 AA Unaudited abridged accounts made up to 30 April 2023
02 Feb 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
29 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
04 Feb 2022 AA Unaudited abridged accounts made up to 30 April 2021
29 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
29 Dec 2021 AD01 Registered office address changed from Crown House 143 - 147 Regent Street London W1B 4NR England to Heddon House 149-151 Regent Street 1st Floor London W1B 4JD on 29 December 2021
21 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
24 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
18 Feb 2019 AA Unaudited abridged accounts made up to 30 April 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
03 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
23 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Crown House 143 - 147 Regent Street London W1B 4NR on 23 October 2017
19 Apr 2017 AP01 Appointment of Mr Christian Sean Hamilton as a director on 18 April 2017
27 Jan 2017 AP01 Appointment of Mr Robert John William Jones as a director on 27 January 2017
04 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
16 Sep 2016 AA Micro company accounts made up to 30 April 2016
14 Sep 2016 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 September 2016
03 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
06 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10