THE TENZING PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/08/249 August 2024 Director's details changed for Mr John Arthur James Gellett on 2024-08-09

View Document

09/08/249 August 2024 Change of details for Mr John Arthur James Gellett as a person with significant control on 2024-08-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF MARK CHRISTOPHER ZIMMER AS A PSC

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ARTHUR JAMES GELLETT / 10/07/2018

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ZIMMER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER ZIMMER

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ARTHUR JAMES GELLETT / 09/05/2017

View Document

22/12/1722 December 2017 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

13/06/1713 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR MARK CHRISTOPHER ZIMMER

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL TUSON

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

01/02/171 February 2017 03/01/17 STATEMENT OF CAPITAL GBP 100

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR NEIL JAMES TUSON

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ZIMMER

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ZIMMER / 28/01/2016

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information