Advanced company searchLink opens in new window

TENDER HANDS LTD

Company number 10648258

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
02 Jan 2020 AD01 Registered office address changed from 3a Chapel Lane Milford Godalming Surrey GU8 5HU England to 41a/41B Church Road Milford Godalming Surrey GU8 5JB on 2 January 2020
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 1
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
08 Mar 2019 PSC04 Change of details for Miss Claire Hibbert as a person with significant control on 8 March 2019
18 Dec 2018 AD01 Registered office address changed from 4 Broad Acres Farncombe GU7 3SZ United Kingdom to 3a Chapel Lane Milford Godalming Surrey GU8 5HU on 18 December 2018
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Nov 2018 PSC01 Notification of Amanda Lucas as a person with significant control on 30 November 2018
30 Nov 2018 PSC01 Notification of Claire Hibbert as a person with significant control on 30 November 2018
09 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
15 Nov 2017 PSC07 Cessation of Peter Valaitis as a person with significant control on 15 November 2017
23 Mar 2017 TM01 Termination of appointment of Claire Hibbert as a director on 23 March 2017
16 Mar 2017 AP01 Appointment of Miss Claire Hibbert as a director on 14 March 2017
15 Mar 2017 AP01 Appointment of Miss Claire Hibbert as a director on 15 March 2017
03 Mar 2017 AP01 Appointment of Mrs Amanda Lucas as a director on 2 March 2017
02 Mar 2017 TM01 Termination of appointment of Peter Valaitis as a director on 2 March 2017