TENSIM GROUP LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 SECRETARY APPOINTED MR DAVID LAWRENCE WILKINSON

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY ZOE PONZINI

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
UNIT F6 BATTERSEA STUDIOS
80 SILVERTHORNE ROAD
LONDON
SW8 3HE

View Document

25/07/1425 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

06/11/136 November 2013 11/07/13 FULL LIST AMEND

View Document

22/07/1322 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY SHARON BOYES-SCHILLER

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MISS ZOE PONZINI

View Document

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

05/08/115 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

13/10/1013 October 2010 SUB-DIVISION 23/09/10

View Document

11/10/1011 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/106 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ADAM CHARLES FOX / 11/07/2010

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/0913 March 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: LINDUM HOUSE DIAMOND WAY STONE STAFFORDSHIRE ST15 0GB

View Document

19/10/0619 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/07/01

View Document

09/05/019 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 COMPANY NAME CHANGED INTERCEDE 1598 LIMITED CERTIFICATE ISSUED ON 02/04/01; RESOLUTION PASSED ON 28/03/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 � NC 100/167200 08/09/00

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 ADOPT ARTICLES 08/09/00

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: MITRE HOUSE, 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 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