TENELEVEN LIMITED

409 Brentwood Rd, Gidea Park, RM2 6DD, Essex, United Kingdom
StatusACTIVE
Company No.08602386
CategoryPrivate Limited Company
Incorporated09 Jul 2013
Age10 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

TENELEVEN LIMITED is an active private limited company with number 08602386. It was incorporated 10 years, 10 months, 23 days ago, on 09 July 2013. The company address is 409 Brentwood Rd, Gidea Park, RM2 6DD, Essex, United Kingdom.



Company Fillings

Dissolution application strike off company

Date: 01 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siavash Sai-Kwong Etemadieh

Termination date: 2024-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2022

Action Date: 04 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-04

Officer name: Johanna Yet Ching Liew

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2022

Action Date: 04 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-04

Officer name: Siamak Sai Peng Etemadieh

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

New address: 409 Brentwood Rd Gidea Park Essex RM2 6DD

Old address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd

Change date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-28

Officer name: Johanna Yet Ching Liew

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-28

Officer name: Siamak Sai Peng Etemadieh

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Capital : 5.000 GBP

Date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: 6 the Leas Westcliff-on-Sea Essex SS0 7ST United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2014

Action Date: 09 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-09

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 09 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFOUR LIMITED

WEST HOUSE,ROAD FOLKESTONE,CT19 4RJ

Number:03666931
Status:ACTIVE
Category:Private Limited Company

FIM WINDFARMS 2 LP

GLEBE BARN,BURFORD,OX18 4US

Number:LP014405
Status:ACTIVE
Category:Limited Partnership

NEW MEDICINE PARTNERS LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:10415571
Status:ACTIVE
Category:Private Limited Company

PRIMO SERVICE UK LTD

96 SWAN LANE,COVENTRY,CV2 4GB

Number:10460737
Status:ACTIVE
Category:Private Limited Company

STRIPE TRAVEL INN LIMITED

WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:01739344
Status:ACTIVE
Category:Private Limited Company

THREE BEARS MEDIA LTD

13 DURBAN ROAD,BECKENHAM,BR3 4EY

Number:10708107
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