TENDIT NETWORK SERVICES LTD

Company Documents

DateDescription
02/12/242 December 2024 Registered office address changed from Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-12-02

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Notification of Nicola Jane White as a person with significant control on 2024-10-07

View Document

12/10/2412 October 2024 Confirmation statement made on 2023-06-18 with updates

View Document

11/10/2411 October 2024 Termination of appointment of David John White as a director on 2024-10-07

View Document

11/10/2411 October 2024 Micro company accounts made up to 2023-06-30

View Document

11/10/2411 October 2024 Micro company accounts made up to 2022-06-30

View Document

11/10/2411 October 2024 Cessation of David John White as a person with significant control on 2024-10-07

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

17/06/2117 June 2021 Current accounting period shortened from 2021-10-31 to 2021-06-30

View Document

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

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 CESSATION OF MICHAEL DAVID FICKWEILER AS A PSC

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS NICOLA WHITE

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FICKWEILER

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 PREVSHO FROM 31/08/2019 TO 31/10/2018

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information