TENSURE TRADING COMPANY LTD
Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
| 22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
| 21/03/2521 March 2025 | Registered office address changed from PO Box 4385 08979569 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-21 |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 23/01/2523 January 2025 | Registered office address changed to PO Box 4385, 08979569 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23 |
| 23/01/2523 January 2025 | |
| 23/01/2523 January 2025 | |
| 23/01/2523 January 2025 | |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
| 27/08/2427 August 2024 | Accounts for a dormant company made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 23/04/2423 April 2024 | Termination of appointment of Busy Secretary Service Limited as a secretary on 2024-04-19 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
| 16/08/2316 August 2023 | Accounts for a dormant company made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 16/12/2216 December 2022 | Appointment of Busy Secretary Service Limited as a secretary on 2022-12-16 |
| 16/12/2216 December 2022 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-12-16 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 20/12/2120 December 2021 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-12-20 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
| 27/09/2127 September 2021 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-09-27 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 08/07/198 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM |
| 10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JIE JIN / 10/01/2019 |
| 10/01/1910 January 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED / 10/01/2019 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 26/07/1826 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
| 26/06/1726 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP ENGLAND |
| 01/03/171 March 2017 | APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED |
| 01/03/171 March 2017 | CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED |
| 01/05/161 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/03/1628 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 28/03/1628 March 2016 | CORPORATE SECRETARY APPOINTED UK SECRETARIAL SERVICES LIMITED |
| 28/03/1628 March 2016 | REGISTERED OFFICE CHANGED ON 28/03/2016 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP |
| 28/03/1628 March 2016 | APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED |
| 03/05/153 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 04/04/144 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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