Advanced company searchLink opens in new window

TENERITY LIMITED

Company number 01008797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2024 TM01 Termination of appointment of Michele Conforti as a director on 2 April 2024
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 3,606,872
05 Jan 2024 MR04 Satisfaction of charge 010087970004 in full
26 Sep 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 3,529,872
02 Jun 2023 AP01 Appointment of Mr Adrian Mark Mehew as a director on 31 May 2023
01 Jun 2023 AP01 Appointment of Mr Domenico Licheri as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Aidan Joseph Lundy as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Benjamin John Stirling as a director on 31 May 2023
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 3,445,872
02 Sep 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 AD04 Register(s) moved to registered office address Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ
29 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
12 Jul 2022 AP01 Appointment of Mr Benjamin John Stirling as a director on 7 July 2022
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 28 December 2021
  • GBP 3,334,111
10 Aug 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
20 Jul 2021 PSC05 Change of details for Cxloyalty International Holdings Limited as a person with significant control on 12 July 2021
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
14 Jul 2021 CH03 Secretary's details changed for Iphigenie Fossati-Kotz on 1 July 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
30 Jun 2021 MR04 Satisfaction of charge 010087970005 in full
30 Jun 2021 MR04 Satisfaction of charge 010087970006 in full
30 Jun 2021 MR04 Satisfaction of charge 010087970010 in full