Advanced company searchLink opens in new window

TIENDA LIMITED

Company number 02660419

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)
27 Nov 2017 MR01 Registration of charge 026604190006, created on 24 November 2017
06 Oct 2017 MR01 Registration of charge 026604190005, created on 25 September 2017
02 Oct 2017 MR04 Satisfaction of charge 026604190004 in full
12 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Nov 2016 AD02 Register inspection address has been changed from Tienda Ltd Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH England to 3 Castlegate Grantham Lincolnshire NG31 6SF
25 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
25 Nov 2016 AD03 Register(s) moved to registered inspection location Tienda Ltd Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH
21 Sep 2016 TM01 Termination of appointment of Melanie Ann Hird as a director on 21 September 2016
21 Sep 2016 TM01 Termination of appointment of John Patrick Bywater as a director on 21 September 2016
21 Sep 2016 MR01 Registration of charge 026604190004, created on 20 September 2016
21 Sep 2016 MR04 Satisfaction of charge 3 in full
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 120
25 Feb 2015 AP01 Appointment of Mr John Patrick Bywater as a director on 25 February 2015
16 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 AP01 Appointment of Mr Robert Michael Hardy as a director on 1 December 2014
17 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 120
29 Sep 2014 TM01 Termination of appointment of Atulkumar Lakhani as a director on 8 April 2014
26 Sep 2014 MR04 Satisfaction of charge 1 in full
26 Sep 2014 MR04 Satisfaction of charge 2 in full
23 May 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Apr 2014 TM01 Termination of appointment of Michael Sanders as a director
18 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 120