TENDABLE LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

04/10/254 October 2025 NewAppointment of Mr Alistair Stuart Frost as a director on 2025-04-01

View Document

12/04/2512 April 2025 Registered office address changed from Beyond 4th Floor 2 Leman Street, Aldgate Tower London E1 8FA England to Fox Court 14 Gray's Inn Road London WC1X 8HN on 2025-04-12

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/09/2421 September 2024 Resolutions

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

18/02/2418 February 2024 Accounts for a small company made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

27/12/2327 December 2023 Registration of charge 099544910001, created on 2023-12-27

View Document

13/10/2313 October 2023 Termination of appointment of Jessica Mccreadie as a director on 2023-10-13

View Document

12/07/2312 July 2023 Termination of appointment of Edward Keelan as a director on 2023-06-26

View Document

12/07/2312 July 2023 Appointment of Ms Jessica Mccreadie as a director on 2023-06-26

View Document

09/05/239 May 2023 Registered office address changed from Evergreen House North Grafton Place Euston Road London NW1 2DX England to Beyond 4th Floor 2 Leman Street, Aldgate Tower London E1 8FA on 2023-05-09

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-03-31

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

20/01/2320 January 2023 Director's details changed for Mr Timothy James Bolot on 2022-09-04

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

20/10/2120 October 2021 Accounts for a small company made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-14 with updates

View Document

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

23/09/2023 September 2020 CESSATION OF PWC HOLDINGS (UK) LTD AS A PSC

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR QUENTIN COLE

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 383A EUSTON ROAD LONDON NW1 3AU ENGLAND

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT KNIGHT / 01/09/2020

View Document

26/04/2026 April 2020 CESSATION OF JONATHAN ROBERT KNIGHT AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 13/03/2019

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 COMPANY NAME CHANGED BOLT PARTNERS LIMITED CERTIFICATE ISSUED ON 12/10/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1 PORTLAND PLACE LONDON W1B 1PN

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR CHARLES WILLIAM HUGH CARTER

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PWC HOLDINGS (UK) LTD

View Document

12/07/1812 July 2018 ADOPT ARTICLES 21/06/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR QUENTIN ROBERT NODEN COLE

View Document

10/07/1810 July 2018 CESSATION OF DANNY WULWICK AS A PSC

View Document

06/07/186 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 137.0334

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WULWICK

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY WULWICK

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT KNIGHT

View Document

03/11/173 November 2017 SUB-DIVISION 26/10/17

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/02/1610 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 100.0

View Document

10/02/1610 February 2016 ADOPT ARTICLES 25/01/2016

View Document

10/02/1610 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company