TENSHI CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Purchase of own shares. |
06/08/246 August 2024 | Cancellation of shares. Statement of capital on 2024-04-02 |
24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | Confirmation statement made on 2024-04-30 with updates |
23/07/2423 July 2024 | Director's details changed for Mr Stephen John Price on 2024-02-23 |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Registered office address changed from 21 Phyllis Avenue New Malden KT3 6LA England to 3rd Floor, Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 2024-02-23 |
16/02/2416 February 2024 | Cessation of Victoria Ramsay Milne as a person with significant control on 2023-12-22 |
16/02/2416 February 2024 | Termination of appointment of Victoria Milne as a director on 2023-12-22 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM THE GOLDEN CROSS HIGH STREET LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9AF ENGLAND |
10/08/2010 August 2020 | PSC'S CHANGE OF PARTICULARS / MS VICTORIA RAMSAY MILNE / 01/12/2019 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
07/01/197 January 2019 | RETURN OF PURCHASE OF OWN SHARES 30/09/18 TREASURY CAPITAL GBP 250 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 1650.00 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MS VOCTORIA RAMSAY MILNE / 06/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
08/04/168 April 2016 | APPOINTMENT TERMINATED, SECRETARY JONATHAN NEWTH |
08/04/168 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM CASA COURT GREAT GEORGE STREET GODALMING SURREY GU7 1DX ENGLAND |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWTH |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN BAVERSTOCK |
01/04/161 April 2016 | DIRECTOR APPOINTED MS VICTORIA MILNE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/08/155 August 2015 | DIRECTOR APPOINTED MR STEPHEN JOHN PRICE |
19/03/1519 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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