Advanced company searchLink opens in new window

TENE LIVING UK LTD

Company number 13297349

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)
08 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jan 2024 PSC04 Change of details for Mr. Sagi Yona Rubin as a person with significant control on 18 January 2024
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
18 Nov 2022 PSC04 Change of details for Mr. Sagi Yona Rubin as a person with significant control on 1 November 2022
18 Nov 2022 CH01 Director's details changed for Mr. Sagi Yona Rubin on 1 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
25 Mar 2022 PSC04 Change of details for Mr. Sagi Yona Rubin as a person with significant control on 25 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
11 Jan 2022 PSC04 Change of details for Mr Sagi Yona Rubin as a person with significant control on 11 January 2022
11 Jan 2022 CH01 Director's details changed for Mr Sagi Yona Rubin on 11 January 2022
07 Dec 2021 AD01 Registered office address changed from , 31 Nottingham Place, London, W1U 5LP, England to 35 Ballards Lane London N3 1XW on 7 December 2021
11 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
13 Jul 2021 SH08 Change of share class name or designation
13 Jul 2021 MA Memorandum and Articles of Association
13 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 PSC02 Notification of Pelham Partners Ltd as a person with significant control on 25 June 2021
02 Jul 2021 PSC04 Change of details for Mr Sagi Yona Rubin as a person with significant control on 25 June 2021
02 Jul 2021 AP01 Appointment of Mr Roger Gerard Orf as a director on 25 June 2021
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 1,000
28 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-28
  • GBP 100