TENEO FINANCIAL ADVISORY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistration of charge 131929580003, created on 2025-07-31

View Document

06/08/256 August 2025 NewSatisfaction of charge 131929580002 in full

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr David Alexander Aindow on 2025-07-31

View Document

16/07/2516 July 2025 NewChange of details for Teneo Business Consulting Limited as a person with significant control on 2023-10-17

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-06-07

View Document

15/03/2415 March 2024 Registration of charge 131929580002, created on 2024-03-13

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from 11 11 Pilgrim Street London EC4V6RN United Kingdom to 11 Pilgrim Street London EC4V6RN on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from 5th Floor, 6 More London Place London SE1 2DA United Kingdom to 11 11 Pilgrim Street London EC4V6RN on 2023-10-17

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Mr David Alexander Aindow as a director on 2023-06-22

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

21/12/2121 December 2021 Certificate of change of name

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

22/10/2122 October 2021 Termination of appointment of Susan Jane Couldery as a director on 2021-10-22

View Document

02/07/212 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS BUTTERS / 29/06/2021

View Document

29/06/2129 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN BOYLE / 29/06/2021

View Document

28/05/2128 May 2021 27/05/21 STATEMENT OF CAPITAL GBP 2

View Document

21/05/2121 May 2021 ALTER ARTICLES 27/04/2021

View Document

21/05/2121 May 2021 ARTICLES OF ASSOCIATION

View Document

11/05/2111 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131929580001

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAYDON

View Document

10/02/2110 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information