Advanced company searchLink opens in new window

TENZING LIMITED

Company number 09850536

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)
02 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with no updates
03 Aug 2023 AA Unaudited abridged accounts made up to 31 October 2022
09 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
16 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
16 Aug 2022 AD01 Registered office address changed from Crown House 143 - 147 Regent Street London W1B 4NR England to Heddon House 149-151 Regent Street Regent Street London W1B 4JD on 16 August 2022
11 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
27 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
07 Jan 2021 CS01 Confirmation statement made on 29 October 2020 with no updates
26 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
03 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with updates
06 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
06 Jun 2019 SH02 Statement of capital on 13 May 2019
  • GBP 100
07 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
23 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Crown House 143 - 147 Regent Street London W1B 4NR on 23 October 2017
03 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
11 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 28/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 320,100
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 2
07 Jul 2016 AP01 Appointment of Mr Christian Sean Hamilton as a director on 7 July 2016
20 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
18 May 2016 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 May 2016
30 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-30
  • GBP 2