TENWELL INNOVATIONS LIMITED
Status | ACTIVE |
Company No. | 09427284 |
Category | Private Limited Company |
Incorporated | 06 Feb 2015 |
Age | 9 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TENWELL INNOVATIONS LIMITED is an active private limited company with number 09427284. It was incorporated 9 years, 3 months, 25 days ago, on 06 February 2015. The company address is 7 Jardine House, Harrovian Business Village 7 Jardine House, Harrovian Business Village, Harrow, HA1 3EX, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-16
Old address: 7 Jardine House (Rg) T G Associates Ltd 7 Jardine House Harrow Middlesex HA1 3EX United Kingdom
New address: 7 Jardine House, Harrovian Business Village Bessborough Road Harrow HA1 3EX
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Termination secretary company with name termination date
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kerry De Wet
Termination date: 2020-03-27
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-27
Officer name: Kerry De Wet
Documents
Cessation of a person with significant control
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-27
Psc name: Kerry De Wet
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Resolution
Date: 01 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Old address: 2 Felthorpe Close Lower Earley Reading RG6 4AF
Change date: 2017-01-31
New address: 7 Jardine House (Rg) T G Associates Ltd 7 Jardine House Harrow Middlesex HA1 3EX
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mrs Kerry De Wet
Documents
Change account reference date company previous extended
Date: 06 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Appoint person secretary company with name date
Date: 19 May 2015
Action Date: 04 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kerry De Wet
Appointment date: 2015-05-04
Documents
Appoint person director company with name date
Date: 19 May 2015
Action Date: 04 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Graham De Wet
Appointment date: 2015-05-04
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-05
Officer name: Marion Black
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
Change date: 2015-05-05
New address: 2 Felthorpe Close Lower Earley Reading RG6 4AF
Documents
Some Companies
172 SEA FRONT,HAYLING ISLAND,PO11 9HP
Number: | 11505696 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DEANS LANE,EDGWARE,HA8 9HP
Number: | 09768856 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEBRIDEAN CASTLE TRADING COMMUNITY INTEREST COMPANY
LEWS CASTLE COLLEGE LEWS CASTLE GROUNDS,ISLE OF LEWIS,HS2 0XR
Number: | SC485968 |
Status: | ACTIVE |
Category: | Community Interest Company |
44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN
Number: | OC366087 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 11145338 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHEVIN ROAD,DERBYSHIRE,DE56 2UW
Number: | 05658696 |
Status: | ACTIVE |
Category: | Private Limited Company |