- Company Overview for TENSIK GROUP LIMITED (11749053)
- Filing history for TENSIK GROUP LIMITED (11749053)
- People for TENSIK GROUP LIMITED (11749053)
- More for TENSIK GROUP LIMITED (11749053)
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
|
|
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
Statement of capital on 2019-01-04
|