Advanced company searchLink opens in new window

TENDED LTD

Company number 10732693

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)
10 Sep 2025 SH01 Statement of capital following an allotment of shares on 9 September 2025
  • GBP 4,590.3438
27 Jun 2025 TM01 Termination of appointment of Mark Prescott as a director on 26 June 2025
06 Jun 2025 CH03 Secretary's details changed for Mrs Katherine Fyson on 6 June 2025
22 May 2025 AP01 Appointment of Dr Reuben Wilcock as a director on 22 May 2025
22 May 2025 AP01 Appointment of Mrs Katherine Lucy Fyson as a director on 22 May 2025
21 May 2025 AA Total exemption full accounts made up to 31 March 2025
17 Apr 2025 MA Memorandum and Articles of Association
09 Apr 2025 SH01 Statement of capital following an allotment of shares on 4 April 2025
  • GBP 4,588.0938
09 Apr 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2025 AP01 Appointment of Mr Andrew Phillip Barrow as a director on 1 April 2025
01 Apr 2025 TM01 Termination of appointment of Ginette Oebel as a director on 1 April 2025
01 Apr 2025 PSC07 Cessation of Leo Scott Smith as a person with significant control on 1 April 2025
01 Apr 2025 SH01 Statement of capital following an allotment of shares on 1 April 2025
  • GBP 4,573.0938
16 Mar 2025 SH01 Statement of capital following an allotment of shares on 13 March 2025
  • GBP 4,036.3952
14 Mar 2025 CS01 Confirmation statement made on 11 March 2025 with updates
28 Feb 2025 SH01 Statement of capital following an allotment of shares on 21 February 2025
  • GBP 4,022.2829
04 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2025 MA Memorandum and Articles of Association
20 Jan 2025 AP03 Appointment of Mrs Katherine Fyson as a secretary on 13 January 2025
20 Jan 2025 MR04 Satisfaction of charge 107326930001 in full
15 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re:articles amended by the insertion of words in the clause 6.1.1 17/12/2024
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • GBP 4,008.1706
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • GBP 3,954.5438
01 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 3,889.6271
19 Nov 2024 AA01 Current accounting period shortened from 30 June 2025 to 31 March 2025