TENTHMATRIX INFORMATION SYSTEMS LTD

Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

18/12/2118 December 2021 Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 2021-12-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY PREET WALIA

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR PREET WALIA

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/01/1616 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/01/1518 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BALINDER SINGH WALIA / 31/12/2014

View Document

18/01/1518 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

18/01/1518 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PREET WALIA / 31/12/2014

View Document

18/01/1518 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PREET WALIA / 31/12/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 10

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 7

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/05/1312 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BENSKY

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/139 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 4

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MISS PATRICIA OLIVE BENSKY

View Document

05/06/115 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 16 THE FOXGLOVES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2DB UNITED KINGDOM

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information