TENTO TECHNOLOGIES LTD

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

09/08/179 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM DAVID ISAACS & COMPANY 2ND FLOOR 1331-1337 HIGH ROAD LONDON N20 9HR

View Document

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES YATES / 01/10/2015

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / HOWARD JAMES YATES / 01/10/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN YATES / 01/10/2015

View Document

06/08/156 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/04/1326 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES YATES / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN YATES / 12/10/2012

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / HOWARD JAMES YATES / 12/10/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

27/11/1027 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED PORT41 LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

16/03/1016 March 2010 CHANGE OF NAME 08/03/2010

View Document

05/11/095 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES YATES / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN YATES / 05/11/2009

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM C/O DAVID ISAACS & CO. 1230 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

29/12/0829 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: M. P. SAUNDERS & CO. 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

09/09/029 September 2002 NC INC ALREADY ADJUSTED 11/06/02

View Document

09/09/029 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/09/029 September 2002 £ NC 1000/10000 11/06/

View Document

06/11/016 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 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