Advanced company searchLink opens in new window

THE TENDER SPACE LIMITED

Company number 09418213

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 DS01 Application to strike the company off the register
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
18 Apr 2022 AD01 Registered office address changed from 25 Lombard Avenue Bournemouth BH6 3LZ England to 29 Woodside Road Bournemouth BH5 2AZ on 18 April 2022
27 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
01 Aug 2019 TM01 Termination of appointment of Michael William Balfour as a director on 31 July 2019
05 Jul 2019 CH01 Director's details changed for Mr David Alan Stapleton on 1 July 2019
04 Jul 2019 CH03 Secretary's details changed for Emma Jane Stapleton on 1 July 2019
04 Jul 2019 CH01 Director's details changed for Mr David Alan Stapleton on 1 July 2019
29 Jun 2019 AD01 Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom to 25 Lombard Avenue Bournemouth BH6 3LZ on 29 June 2019
04 Apr 2019 CS01 Confirmation statement made on 3 February 2019 with updates
03 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2018
  • GBP 824.62
18 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
10 Mar 2018 CH01 Director's details changed for Mr Michael Makepeace Eugene Jeffries on 1 March 2018
10 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with updates
06 Mar 2018 SH02 Sub-division of shares on 3 January 2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 631.36
  • ANNOTATION Clarification a second filed SH01 was registered on 03/04/2019.
30 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
20 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates