TENDRONAS LIMITED

Suite 1, The Old School Suite 1, The Old School, Exeter, EX5 2LZ, England
StatusACTIVE
Company No.07041024
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

TENDRONAS LIMITED is an active private limited company with number 07041024. It was incorporated 14 years, 7 months, 21 days ago, on 14 October 2009. The company address is Suite 1, The Old School Suite 1, The Old School, Exeter, EX5 2LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

New address: Suite 1, the Old School Clyst Honiton Exeter EX5 2LZ

Change date: 2023-05-11

Old address: Suite 1, the Old School Buildings Clyst Honiton Exeter EX5 2LZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Old address: Old Tote Buildings Exeter Racecourse Kennford Exeter Devon EX6 7XS United Kingdom

New address: Suite 1, the Old School Buildings Clyst Honiton Exeter EX5 2LZ

Change date: 2023-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Ough

Termination date: 2021-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Ough

Change date: 2018-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Mr Murray Charles Hogge

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

New address: Old Tote Buildings Exeter Racecourse Kennford Exeter Devon EX6 7XS

Old address: Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD

Change date: 2018-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Capital

Type: SH19

Capital : 21 GBP

Date: 2013-08-07

Documents

View document PDF

Legacy

Date: 07 Aug 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 16/07/13

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Dec 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2010

Action Date: 08 Oct 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-10-08

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Murray Charles Hogge

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Ough

Documents

View document PDF

Resolution

Date: 27 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EATON NORTH LIMITED PARTNERSHIP

338 OLD YORK ROAD,LONDON,SW18 1SS

Number:LP005794
Status:ACTIVE
Category:Limited Partnership

GITARUN ENGINEERING LIMITED

TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:07015299
Status:ACTIVE
Category:Private Limited Company

J ROBSON AUTOS LIMITED

SUITE 2, ROSEHILL,BLABY,LE8 4DY

Number:05589768
Status:ACTIVE
Category:Private Limited Company

MUDDLE LIMITED

DUDLEY COURT SOUTH THE WATERFRONT,BRIERLEY HILL,DY5 1XN

Number:09860138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFFRONIE LIMITED

19 MAZE AVENUE,COSTESSEY,NR8 5GD

Number:10829980
Status:ACTIVE
Category:Private Limited Company

SUNSYSTEMS FINANCIALS CONSULTANTS LIMITED

REGIS HOUSE 2ND FLOOR,LONDON,EC4R 9AN

Number:08105375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source