TENTO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

28/01/2528 January 2025 Registered office address changed from C/O C/O Recordmaster 21 Water Street Skipton North Yorkshire BD23 1PQ to C/O Crag & Co Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 2025-01-28

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Secretary's details changed for Mrs Alison Oxley on 2022-04-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER OXLEY

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON OXLEY / 01/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OXLEY / 01/03/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 3 CONISTON COLD SKIPTON NORTH YORKSHIRE BD23 4EA

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/08/1112 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OXLEY / 27/05/2010

View Document

04/08/104 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR BOYD WEBSTER

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED BOYD WEBSTER

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MRS ALISON OXLEY

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY LONGFORD HOPE & CO (ACCOUNTANTS) LTD.

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MR CHRISTOPHER OXLEY

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR PERCO LIMITED

View Document

15/02/0815 February 2008 COMPANY NAME CHANGED RIGHTWAY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/02/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/01/0824 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: THE STUDIOS, 46 BATLEY ROAD, TINGLEY, WAKEFIELD WEST YORKSHIRE WF3 1HB

View Document

24/01/0824 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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