Advanced company searchLink opens in new window

TENTEC LIMITED

Company number 02269292

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)
30 Sep 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,508
24 Nov 2015 AUD Auditor's resignation
08 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 TM01 Termination of appointment of Jon Sebastian Jonsson as a director on 18 September 2015
18 Sep 2015 TM02 Termination of appointment of Jon Sebastian Jonsson as a secretary on 18 September 2015
22 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,508
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,508
12 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2013 AP01 Appointment of Mr Jon Sebastian Jonsson as a director
12 Dec 2013 AP01 Appointment of Mr Alex Christiaan Jan Bongaerts as a director
12 Dec 2013 AP01 Appointment of Mr Wojciech Rafal Wroblewski as a director
11 Dec 2013 TM02 Termination of appointment of Michael Gethings as a secretary
11 Dec 2013 TM02 Termination of appointment of Adrian Pegler as a secretary
11 Dec 2013 TM01 Termination of appointment of Michael Gethings as a director
11 Dec 2013 TM01 Termination of appointment of Adrian Pegler as a director
11 Dec 2013 TM01 Termination of appointment of Deborah Pegler as a director
11 Dec 2013 AP03 Appointment of Mr Jon Sebastian Jonsson as a secretary
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1,508
06 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
04 Dec 2013 MR04 Satisfaction of charge 6 in full
04 Dec 2013 MR04 Satisfaction of charge 7 in full
04 Dec 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 9