Advanced company searchLink opens in new window

TENORA LIMITED

Company number 14722174

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)
19 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
11 Nov 2024 CERTNM Company name changed sarta pay solutions LTD\certificate issued on 11/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-17
16 Oct 2024 CERTNM Company name changed here for your needs LTD\certificate issued on 16/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-15
16 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
15 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
15 Oct 2024 PSC01 Notification of Lena Francine Ormerod as a person with significant control on 15 October 2024
15 Oct 2024 AP01 Appointment of Ms Lena Francine Ormerod as a director on 15 October 2024
15 Oct 2024 PSC07 Cessation of Elizabeth Penelope Westhead as a person with significant control on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Elizabeth Penelope Westhead as a director on 15 October 2024
22 Sep 2023 TM01 Termination of appointment of Nuala Thornton as a director on 9 August 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
21 Sep 2023 PSC01 Notification of Elizabeth Penelope Westhead as a person with significant control on 9 August 2023
21 Sep 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 August 2023
21 Sep 2023 AP01 Appointment of Mrs Elizabeth Westhead as a director on 9 August 2023
21 Sep 2023 AD01 Registered office address changed from 67 Norton Road Bournemouth BH9 2PZ England to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 21 September 2023
21 Sep 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 9 August 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Jul 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 67 Norton Road Bournemouth BH9 2PZ on 11 July 2023
10 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-03-10
  • GBP 1