Advanced company searchLink opens in new window

TENT HOLDINGS LIMITED

Company number 12695849

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)
24 Jan 2025 AP01 Appointment of Mr George Alexander Tasker as a director on 21 January 2025
23 Jan 2025 PSC07 Cessation of Triple Point Energy Transition Plc as a person with significant control on 21 January 2025
23 Jan 2025 PSC02 Notification of Arkaig Bidco Limited as a person with significant control on 21 January 2025
23 Jan 2025 AP04 Appointment of Resolis Limited as a secretary on 21 January 2025
23 Jan 2025 TM02 Termination of appointment of Hanway Advisory Limited as a secretary on 21 January 2025
23 Jan 2025 TM01 Termination of appointment of Chloe Francesca Smith as a director on 21 January 2025
23 Jan 2025 TM01 Termination of appointment of Jonathan Mark Hick as a director on 21 January 2025
23 Jan 2025 AP01 Appointment of Stelios Kornaros as a director on 21 January 2025
23 Jan 2025 AP01 Appointment of Rachel Louise Turnbull as a director on 21 January 2025
23 Jan 2025 AD01 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 1 Park Row Leeds LS1 5AB on 23 January 2025
07 Jan 2025 AA Full accounts made up to 31 March 2024
25 Oct 2024 PSC05 Change of details for Triple Point Energy Transition Plc as a person with significant control on 10 July 2024
03 Oct 2024 CH04 Secretary's details changed for Hanway Advisory Limited on 3 October 2024
10 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
12 Jul 2024 PSC05 Change of details for a person with significant control
11 Jul 2024 PSC05 Change of details for Triple Point Energy Efficiency Infrastructure Company Plc as a person with significant control on 30 August 2022
05 Jul 2024 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 5 July 2024
28 Jun 2024 MR04 Satisfaction of charge 126958490001 in full
28 Jun 2024 MR04 Satisfaction of charge 126958490002 in full
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 AA Full accounts made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
26 Jun 2023 AP01 Appointment of Mrs Chloe Francesca Smith as a director on 22 June 2023
26 Jun 2023 TM01 Termination of appointment of Jonathan Russell Parr as a director on 22 June 2023