- Company Overview for TENSHI CONSULTING LTD (09498332)
- Filing history for TENSHI CONSULTING LTD (09498332)
- People for TENSHI CONSULTING LTD (09498332)
- More for TENSHI CONSULTING LTD (09498332)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Oct 2024 | SH03 |
Purchase of own shares.
|
|
06 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2024
|
|
24 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
23 Jul 2024 | CH01 | Director's details changed for Mr Stephen John Price on 23 February 2024 | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2024 | AD01 | Registered office address changed from 21 Phyllis Avenue New Malden KT3 6LA England to 3rd Floor, Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 23 February 2024 | |
16 Feb 2024 | TM01 | Termination of appointment of Victoria Milne as a director on 22 December 2023 | |
16 Feb 2024 | PSC07 | Cessation of Victoria Ramsay Milne as a person with significant control on 22 December 2023 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Apr 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from The Golden Cross High Street Long Crendon Aylesbury Buckinghamshire HP18 9AF England to 21 Phyllis Avenue New Malden KT3 6LA on 10 August 2020 | |
10 Aug 2020 | PSC04 | Change of details for Ms Victoria Ramsay Milne as a person with significant control on 1 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
15 Jan 2019 | SH03 | Purchase of own shares. | |
07 Jan 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |