TEN INTELLIGENCE LIMITED

60 Churchill Square 60 Churchill Square, West Malling, ME19 4YU, England
StatusACTIVE
Company No.08134087
CategoryPrivate Limited Company
Incorporated06 Jul 2012
Age11 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

TEN INTELLIGENCE LIMITED is an active private limited company with number 08134087. It was incorporated 11 years, 11 months, 9 days ago, on 06 July 2012. The company address is 60 Churchill Square 60 Churchill Square, West Malling, ME19 4YU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Miller

Change date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-01

Psc name: Ten Intelligence Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: Suite 12 40 Churchill Square Kings Hill West Malling Kent ME10 4YU United Kingdom

Change date: 2021-11-03

New address: 60 Churchill Square Kings Hill West Malling ME19 4YU

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Old address: 40 Churchill Square Suite 33 Kings Hill ME19 4YU England

Change date: 2021-02-23

New address: Suite 12 40 Churchill Square Kings Hill West Malling Kent ME10 4YU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

New address: 40 Churchill Square Suite 33 Kings Hill ME19 4YU

Old address: 40 Churchill Square Suite 3 Kings Hill ME19 4YU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Miller

Cessation date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-13

Officer name: Mr Neil Miller

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ten Intelligence Holdings Limited

Change date: 2019-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-13

Psc name: Mr Neil Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

New address: 40 Churchill Square Suite 3 Kings Hill ME19 4YU

Old address: PO Box Suite 3 40 Churchill Square Kings Hill West Malling ME19 4YU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Old address: Suite 33 50 Churchill Square Kings Hill West Malling Kent ME19 4YU England

Change date: 2018-12-07

New address: PO Box Suite 3 40 Churchill Square Kings Hill West Malling ME19 4YU

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Miller

Cessation date: 2018-08-07

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-07

Psc name: Mr Neil Miller

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ten Intelligence Holdings Limited

Notification date: 2018-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Miller

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jennifer Miller

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Miller

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: Suite 33 50 Churchill Square Kings Hill West Malling Kent ME19 4YU

Change date: 2016-05-16

Old address: Suite 3 30 Churchill Square Kings Hill West Malling Kent ME19 4YU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

New address: Suite 3 30 Churchill Square Kings Hill West Malling Kent ME19 4YU

Change date: 2015-01-21

Old address: Suite 7 10 Churchill Square Kings Hill West Malling Kent ME19 4YU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-07-12

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-30

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avalucha LIMITED\certificate issued on 30/11/12

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Old address: 10 Pixie Walk Kings Hill West Malling Kent ME19 4NW United Kingdom

Change date: 2012-11-30

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jennifer Miller

Documents

View document PDF

Incorporation company

Date: 06 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE CARE CONSULTANCY LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:11785414
Status:ACTIVE
Category:Private Limited Company

ENGINEERING SMART SOLUTIONS LTD

8 RAYNVILLE DRIVE,LEEDS,LS13 2QE

Number:11702064
Status:ACTIVE
Category:Private Limited Company

INO TEXX LIMITED

90 OAK END WAY,GERRARDS CROSS,SL9 8DB

Number:11643320
Status:ACTIVE
Category:Private Limited Company

JOHN MOORE TRADING LIMITED

LADFORD COVERT LADFORDFIELDS INDUSTRIAL ESTATE,STAFFORD,ST18 9QG

Number:11389907
Status:ACTIVE
Category:Private Limited Company

SARTORY WATER MICROBIOLOGY CONSULTING LIMITED

COUNTRYWIDE HOUSE,SHREWSBURY,SY1 3AB

Number:09505094
Status:ACTIVE
Category:Private Limited Company

STARKEY 3 LIMITED

THE MILL HOUSE MILLWOOD CLOSE,CHORLEY,PR6 8AR

Number:07678585
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