Advanced company searchLink opens in new window

TENEBRIS REALISATIONS LIMITED

Company number 02104188

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)
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 3,460,000
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,460,000
05 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 3,460,000
17 Sep 2012 AP01 Appointment of Mr David Mccreadie as a director
17 Sep 2012 AP01 Appointment of Mr Richard Vernon Thompson as a director
29 Jun 2012 TM01 Termination of appointment of Ian Robertson as a director
28 Jun 2012 AA Accounts made up to 30 September 2011
13 Jun 2012 TM01 Termination of appointment of Phillip Wale as a director
08 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
14 Feb 2012 AP03 Appointment of Thomas Wesley Forcier as a secretary
13 Feb 2012 AP01 Appointment of Thomas Wesley Forcier as a director
13 Feb 2012 TM01 Termination of appointment of Susan Rutherford as a director
13 Feb 2012 TM02 Termination of appointment of Graham Franks as a secretary
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 2,460,000
20 Oct 2011 AP01 Appointment of Mr Phillip Andrew Wale as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 28/12/2011 as it is invalid or ineffective
20 Oct 2011 TM01 Termination of appointment of John Johnston as a director
23 Jun 2011 AA Accounts made up to 30 September 2010
13 Jun 2011 TM01 Termination of appointment of Vineeta Manchanda-Singh as a director
13 Jun 2011 TM01 Termination of appointment of Keith Harris as a director
14 Mar 2011 AP01 Appointment of Mr Phillip Andrew Wale as a director
17 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Mr Derek Zissman on 8 October 2010
17 Feb 2011 CH01 Director's details changed for Mr Ian Peter Robertson on 4 January 2011
17 Feb 2011 CH01 Director's details changed for Ms Vineeta Manchanda-Singh on 28 September 2010
17 Feb 2011 CH01 Director's details changed for Dr Keith Reginald Harris on 26 November 2010