Advanced company searchLink opens in new window

TENEO BUSINESS CONSULTING LIMITED

Company number 03691798

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)
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
  • GBP 40,942.472
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 40,942.471
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
  • GBP 100
23 Oct 2019 AP01 Appointment of Mr Steven Michael Sullivan as a director on 22 October 2019