Advanced company searchLink opens in new window

TENPIN ONE LIMITED

Company number 09820141

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)
15 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
14 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
14 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
14 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
14 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
20 Mar 2018 AD01 Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to Aragon House Cranfield Technology Park Cranfield Bedford MK43 0EQ on 20 March 2018
04 Dec 2017 AP01 Appointment of Miss Rachel Griffin as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Mark Carrick as a director on 4 December 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
30 Aug 2017 AA Audit exemption subsidiary accounts made up to 1 January 2017
29 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/17
25 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/17
18 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/17
20 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/17
13 Apr 2017 MR01 Registration of charge 098201410003, created on 12 April 2017
04 Apr 2017 AP01 Appointment of Mark Willis as a director on 28 February 2017
04 Apr 2017 TM01 Termination of appointment of Charles Truscott Freeman as a director on 28 February 2017
13 Mar 2017 TM01 Termination of appointment of Charles Truscott Freeman as a director on 28 February 2017
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
15 Feb 2016 CERTNM Company name changed tobc newco LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
31 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2015 MR01 Registration of a charge
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2015 CH01 Director's details changed for Mr Mark Carrick on 9 December 2015
11 Dec 2015 CH01 Director's details changed for Mr Alan Michael Hand on 9 December 2015