TENCENTIARE INVESTMENT PARTNERS LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Change of details for Mr Goncalo Pires as a person with significant control on 2021-07-14

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

12/05/2012 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / GONCALO PIRES / 30/09/2019

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR NIKOLA BABIC / 31/07/2019

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR GONCALO PIRES / 30/09/2019

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 119 WATERMAN'S QUAY WILIAM MORRIS WAY LONDON SW6 2UW ENGLAND

View Document

12/05/2012 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR. NIKOLA BABIC / 31/07/2019

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

07/02/197 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

02/01/182 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 330A WANDSWORTH BRIDGE ROAD 2ND FLOOR FLAT LONDON SW6 2TZ

View Document

02/06/162 June 2016 ANNUAL RETURN MADE UP TO 30/04/16

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / GONCALO PIRES / 01/10/2014

View Document

13/05/1513 May 2015 ANNUAL RETURN MADE UP TO 30/04/15

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM FIRST FLOOR 52 HARWOOD ROAD LONDON SW6 4PY

View Document

15/05/1415 May 2014 ANNUAL RETURN MADE UP TO 17/04/14

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 ANNUAL RETURN MADE UP TO 17/04/13

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, LLP MEMBER DUSKO BABIC

View Document

18/05/1218 May 2012 LLP MEMBER APPOINTED MR. NIKOLA BABIC

View Document

17/04/1217 April 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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