GIBBS TENOPT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Registered office address changed from Tenopt Contracts Ltd C/O Expert Accounting Aurora House 71-75 Uxbridge Road Ealing London W5 5SL United Kingdom to 117 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP109ES on 2023-01-17

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Certificate of change of name

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL England to Tenopt Contracts Ltd C/O Expert Accounting Aurora House 71-75 Uxbridge Road Ealing London W5 5SL on 2021-06-30

View Document

19/06/2119 June 2021 Amended accounts made up to 2019-06-30

View Document

07/06/217 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL OWEN / 10/04/2020

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL OWEN / 10/04/2020

View Document

29/04/2129 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL OWEN / 29/04/2021

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 COMPANY NAME CHANGED ALLMYEQUITY LIMITED CERTIFICATE ISSUED ON 14/04/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM MILESTONE HOUSE 175 UXBRIDGE ROAD LONDON W13 9AA ENGLAND

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 11 ARLINGTON ROAD LONDON W13 8PF ENGLAND

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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