Advanced company searchLink opens in new window

19TEN LIMITED

Company number 07577672

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)
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 18 April 2024
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 18 April 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 18 April 2022
01 May 2021 AD01 Registered office address changed from Midland House Poole Road Bournemouth BH2 5QY England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 1 May 2021
01 May 2021 600 Appointment of a voluntary liquidator
01 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-19
01 May 2021 LIQ02 Statement of affairs
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 PSC02 Notification of 19Ten Holdings Limited as a person with significant control on 19 May 2020
24 Aug 2020 PSC07 Cessation of Simon John Brooks as a person with significant control on 19 May 2020
05 Mar 2020 CH03 Secretary's details changed for Simon John Brooks on 1 March 2020
05 Mar 2020 CH01 Director's details changed for Simon John Brooks on 1 March 2020
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
07 Feb 2018 MR01 Registration of charge 075776720001, created on 5 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Aug 2017 AD01 Registered office address changed from Unit 2, 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to Midland House Poole Road Bournemouth BH2 5QY on 30 August 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 CH03 Secretary's details changed for Simon John Brooks on 24 June 2016
24 Jun 2016 CH01 Director's details changed for Simon John Brooks on 24 June 2016
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100