TENSIK GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewTermination of appointment of Ronan Kingsley Jackson as a director on 2025-06-05

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Amended micro company accounts made up to 2021-01-31

View Document

16/01/2316 January 2023 Amended micro company accounts made up to 2020-01-31

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM C/O RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG ENGLAND

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WALTON

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM UNIT 9 SIMONSIDE EAST INDUSTRIAL ESTATE WALDRIDGE WAY SOUTH SHIELDS TYNE AND WEAR NE34 9PZ UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR NICHOLAS CRAIG COLLINS

View Document

03/07/193 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY JOHN MYRTLE

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR JAMES ANDREW WALTON

View Document

04/01/194 January 2019 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