Advanced company searchLink opens in new window

TENSHI CONSULTING LTD

Company number 09498332

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
01 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Aug 2024 SH06 Cancellation of shares. Statement of capital on 2 April 2024
  • GBP 950
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:
  • GBP 250
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018