Advanced company searchLink opens in new window

TEN80 GROUP LTD

Company number 11840152

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)
25 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 20 February 2024
24 Apr 2024 AD01 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 24 April 2024
22 Mar 2023 LIQ02 Statement of affairs
06 Mar 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 6 March 2023
06 Mar 2023 600 Appointment of a voluntary liquidator
06 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-21
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Jun 2022 CH01 Director's details changed for Mr Jacobus Troveri on 1 June 2022
01 Jun 2022 CH01 Director's details changed for Ms Kim Ann Meredith on 1 June 2022
11 Feb 2022 TM01 Termination of appointment of Richard James Knight as a director on 10 February 2022
14 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
10 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Jul 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
07 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
26 Apr 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 July 2020
19 Mar 2021 AD01 Registered office address changed from Kings House Hammersmith Road London W6 7JP England to 85 Great Portland Street London W1W 7LT on 19 March 2021
13 Jan 2021 PSC08 Notification of a person with significant control statement
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
06 Jan 2021 PSC07 Cessation of Neil Stephen How as a person with significant control on 6 November 2020
21 Dec 2020 AP01 Appointment of Mr Jacobus Troveri as a director on 21 December 2020
20 Dec 2020 PSC07 Cessation of Russell Grant Carter as a person with significant control on 6 December 2020
08 Dec 2020 TM01 Termination of appointment of Mark Jose Connelly as a director on 7 December 2020
29 Oct 2020 TM01 Termination of appointment of Neil Stephen How as a director on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Russell Grant Carter as a director on 29 October 2020
23 Oct 2020 AP01 Appointment of Mr Hugh Richard Jones as a director on 1 September 2020