- Company Overview for TENEO BUSINESS CONSULTING LIMITED (03691798)
- Filing history for TENEO BUSINESS CONSULTING LIMITED (03691798)
- People for TENEO BUSINESS CONSULTING LIMITED (03691798)
- Charges for TENEO BUSINESS CONSULTING LIMITED (03691798)
- More for TENEO BUSINESS CONSULTING LIMITED (03691798)
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) |
---|---|---|---|
15 Mar 2024 | MR01 | Registration of charge 036917980003, created on 13 March 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
17 Oct 2023 | AD01 | Registered office address changed from 11 11 Pilgrim Street London EC4V6RN United Kingdom to 11 Pilgrim Street London EC4V6RN on 17 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 5th Floor 6 More London Place London SE1 2DA England to 11 11 Pilgrim Street London EC4V6RN on 17 October 2023 | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
07 Dec 2021 | AP01 | Appointment of Mr Oliver Daniel Childs as a director on 7 December 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Susan Jane Couldery as a director on 6 December 2021 | |
01 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 4 October 2021
|
|
01 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 27 May 2021
|
|
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
20 May 2020 | TM01 | Termination of appointment of Charles Watson as a director on 15 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 15 May 2020 | |
11 Dec 2019 | PSC02 | Notification of Teneo Uk Bidco Limited as a person with significant control on 1 October 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
04 Dec 2019 | PSC07 | Cessation of Declan Kelly as a person with significant control on 12 July 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 6 5th Floor 6 More London Place London SE1 2DA England to 5th Floor 6 More London Place London SE1 2DA on 3 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 12 Arthur Street London EC4R 9AB to 6 5th Floor 6 More London Place London SE1 2DA on 3 December 2019 | |
22 Nov 2019 | MR01 | Registration of charge 036917980002, created on 21 November 2019 | |
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
23 Oct 2019 | AP01 | Appointment of Mr Steven Michael Sullivan as a director on 22 October 2019 |