TENSHI CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Purchase of own shares.

View Document

06/08/246 August 2024 Cancellation of shares. Statement of capital on 2024-04-02

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-04-30 with updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Stephen John Price on 2024-02-23

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Registered office address changed from 21 Phyllis Avenue New Malden KT3 6LA England to 3rd Floor, Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 2024-02-23

View Document

16/02/2416 February 2024 Cessation of Victoria Ramsay Milne as a person with significant control on 2023-12-22

View Document

16/02/2416 February 2024 Termination of appointment of Victoria Milne as a director on 2023-12-22

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM THE GOLDEN CROSS HIGH STREET LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9AF ENGLAND

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MS VICTORIA RAMSAY MILNE / 01/12/2019

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/197 January 2019 RETURN OF PURCHASE OF OWN SHARES 30/09/18 TREASURY CAPITAL GBP 250

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 31/03/18 STATEMENT OF CAPITAL GBP 1650.00

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MS VOCTORIA RAMSAY MILNE / 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN NEWTH

View Document

08/04/168 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM CASA COURT GREAT GEORGE STREET GODALMING SURREY GU7 1DX ENGLAND

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWTH

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BAVERSTOCK

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MS VICTORIA MILNE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 DIRECTOR APPOINTED MR STEPHEN JOHN PRICE

View Document

19/03/1519 March 2015 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