TENDERLINKS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Registration of charge 053899240002, created on 2023-05-12

View Document

26/01/2326 January 2023 Director's details changed for Mr Farouq Khaki on 2023-01-26

View Document

26/01/2326 January 2023 Secretary's details changed for Mr Farouq Khaki on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Satisfaction of charge 1 in full

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

09/10/199 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

26/10/1826 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM HIDEAWAY WORK SPACE 1 EMPIRE MEWS - OFFICE 29 STANTHORPE ROAD LONDON SW16 2BF ENGLAND

View Document

08/11/178 November 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR FAROUQ KHAKI / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAROUQ KHAKI / 26/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR FAROUQ KHAKI / 26/10/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ASLAM DAHYA

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM HILL HOUSE 210 UPPER RICHMOND ROAD LONDON SW15 6NP

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 18/03/15 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FAROUQ KHAKI / 13/04/2015

View Document

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 01/04/10 STATEMENT OF CAPITAL GBP 4

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV MALL / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAROUQ KHAKI / 16/03/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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