TENET SEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

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

View Accounts

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

31/01/2431 January 2024 Appointment of Mr Christopher David Nelson as a director on 2024-01-01

View Document

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

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

05/05/235 May 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

04/05/234 May 2023 Registered office address changed from 8 Denmark Street London WC2H 8LS England to Tenet Search Ltd Wework 51 Eastcheap London EC3M 1DT on 2023-05-04

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

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

View Accounts

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

16/11/2116 November 2021 Sub-division of shares on 2021-07-20

View Document

10/11/2110 November 2021 Appointment of Mrs Emily Charlotte Forbes Adam as a director on 2021-07-20

View Document

10/11/2110 November 2021 Appointment of Ms Virginia May Weeks as a director on 2021-07-20

View Document

10/11/2110 November 2021 Appointment of Mr Archie Desmond Hugo Forbes Adam as a director on 2021-07-20

View Document

10/11/2110 November 2021 Notification of Archie Desmond Hugo Forbes Adam as a person with significant control on 2021-07-20

View Document

10/11/2110 November 2021 Change of details for Mr Wilfrid Peter Jamie Cleave as a person with significant control on 2021-07-20

View Document

23/04/2123 April 2021 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