TENDIT NETWORK SERVICES LTD
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Registered office address changed from Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-12-02 |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | Application to strike the company off the register |
13/10/2413 October 2024 | Confirmation statement made on 2024-06-18 with no updates |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Notification of Nicola Jane White as a person with significant control on 2024-10-07 |
12/10/2412 October 2024 | Confirmation statement made on 2023-06-18 with updates |
11/10/2411 October 2024 | Termination of appointment of David John White as a director on 2024-10-07 |
11/10/2411 October 2024 | Micro company accounts made up to 2023-06-30 |
11/10/2411 October 2024 | Micro company accounts made up to 2022-06-30 |
11/10/2411 October 2024 | Cessation of David John White as a person with significant control on 2024-10-07 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-06-30 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Current accounting period shortened from 2021-10-31 to 2021-06-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | CESSATION OF MICHAEL DAVID FICKWEILER AS A PSC |
08/07/198 July 2019 | DIRECTOR APPOINTED MRS NICOLA WHITE |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FICKWEILER |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
18/03/1918 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
12/03/1912 March 2019 | PREVSHO FROM 31/08/2019 TO 31/10/2018 |
15/08/1815 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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