Advanced company searchLink opens in new window

TENDA HANDS HOMECARE LTD

Company number 11039737

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)
10 Jan 2025 CS01 Confirmation statement made on 9 November 2024 with no updates
13 Sep 2024 TM01 Termination of appointment of Jossy Akwuobi as a director on 11 September 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
12 Jul 2024 AD01 Registered office address changed from Miller House Rosslyn Crescent Harrow HA1 2RZ United Kingdom to 151a Church Road Northolt UB5 5AG on 12 July 2024
23 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jan 2023 AAMD Amended micro company accounts made up to 31 October 2021
16 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
20 Oct 2022 MR01 Registration of charge 110397370002, created on 19 October 2022
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 Jun 2022 AAMD Amended micro company accounts made up to 31 October 2020
17 Jan 2022 CH01 Director's details changed for Mr Jossy Akwuobi on 17 January 2022
16 Jan 2022 AP01 Appointment of Mr Jossy Akwuobi as a director on 16 January 2022
15 Dec 2021 PSC01 Notification of Rita Uche Okoroba as a person with significant control on 31 October 2017
15 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 15 December 2021
01 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
05 Aug 2021 MR01 Registration of charge 110397370001, created on 2 August 2021
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
18 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-11
04 Feb 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
31 Jul 2020 TM01 Termination of appointment of Augustine Olu-Daniels as a director on 31 July 2020
31 Jul 2020 AP01 Appointment of Mrs Rita Uche Okoroba as a director on 31 July 2020
08 Jul 2020 TM01 Termination of appointment of Rita Uche Okoroba as a director on 8 July 2020