Advanced company searchLink opens in new window

TENNISVIZ LIMITED

Company number 12682043

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)
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
19 Jun 2023 PSC05 Change of details for Ellipse Data Limited as a person with significant control on 17 June 2023
19 Jun 2023 CH01 Director's details changed for Mr Aidan Cooney on 1 June 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Dec 2022 AD01 Registered office address changed from 4th Floor, Bedser Stand Kennington Oval London SE11 5SS England to Edinburgh House, G03 170 Kennington Lane London SE11 5DP on 4 December 2022
23 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
20 Jan 2022 CH01 Director's details changed for Mr Aidan Cooney on 20 January 2022
01 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Oct 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 March 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
18 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 18 June 2021
18 Jun 2021 PSC08 Notification of a person with significant control statement
18 Jun 2021 PSC02 Notification of Ellipse Data Limited as a person with significant control on 1 February 2021
18 Jun 2021 PSC07 Cessation of Aidan Cooney as a person with significant control on 31 January 2021
23 Apr 2021 MA Memorandum and Articles of Association
02 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 1,000
24 Dec 2020 AP01 Appointment of Mr Guy Evans-Tipping as a director on 24 December 2020
24 Dec 2020 AP01 Appointment of Mr Richard Hawkes as a director on 24 December 2020
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 248
25 Nov 2020 SH02 Sub-division of shares on 16 November 2020
19 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted