TENCH COMPUTING LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

07/07/207 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

18/06/1918 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

20/04/1820 April 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

14/06/1714 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/08/1415 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 7 FOUR ACRES VIEW 7 FOUR ACRES VIEW CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YF ENGLAND

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERNEST TENCH / 26/08/2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM PINES GLENDALE ROAD BURGESS HILL WEST SUSSEX RH15 0EJ

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 7 FOUR ACRES VIEW CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YF ENGLAND

View Document

27/08/1327 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DENISE TENCH / 26/08/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE DENISE TENCH / 26/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JAYNE TENCH / 26/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELIZABETH TENCH / 26/08/2013

View Document

18/04/1318 April 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

04/06/124 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/09/112 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERNEST TENCH / 12/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELIZABETH TENCH / 12/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JAYNE TENCH / 12/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DENISE TENCH / 12/08/2010

View Document

09/08/109 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

26/09/0026 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 05/04/00

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/09/956 September 1995 S366A DISP HOLDING AGM 21/08/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

26/08/9426 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 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