Advanced company searchLink opens in new window

TENSIK GROUP LIMITED

Company number 11749053

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)
30 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
20 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 January 2023
03 Jul 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
16 Jan 2023 AAMD Amended micro company accounts made up to 31 January 2020
16 Jan 2023 AAMD Amended micro company accounts made up to 31 January 2021
14 Nov 2022 AA Micro company accounts made up to 31 January 2022
12 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
12 Mar 2021 TM01 Termination of appointment of Richard Anthony John Myrtle as a director on 1 March 2021
12 Mar 2021 TM01 Termination of appointment of Nicholas Craig Collins as a director on 2 March 2021
19 Jan 2021 AD01 Registered office address changed from C/O Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to 20 Ridgewood Crescent Newcastle upon Tyne NE3 1SQ on 19 January 2021
19 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
21 Oct 2020 CS01 Confirmation statement made on 9 July 2020 with updates
06 Oct 2020 AD01 Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne and Wear NE34 9PZ United Kingdom to C/O Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 6 October 2020
06 Oct 2020 TM01 Termination of appointment of James Andrew Walton as a director on 5 May 2020
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 100
03 Jul 2019 AP01 Appointment of Mr James Andrew Walton as a director on 1 July 2019
03 Jul 2019 AP01 Appointment of Mr Richard Anthony John Myrtle as a director on 1 July 2019
03 Jul 2019 AP01 Appointment of Mr Nicholas Craig Collins as a director on 1 July 2019
04 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-04
  • GBP 100