TENDSPOT LIMITED

Buchanan House Buchanan House, Crowborough, TN6 1DA, England
StatusACTIVE
Company No.11248156
CategoryPrivate Limited Company
Incorporated10 Mar 2018
Age6 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

TENDSPOT LIMITED is an active private limited company with number 11248156. It was incorporated 6 years, 3 months, 8 days ago, on 10 March 2018. The company address is Buchanan House Buchanan House, Crowborough, TN6 1DA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-07

New address: Buchanan House the Broadway Crowborough TN6 1DA

Old address: C/O Gold Accountants 2B Highstone House 165 High Street Barnet EN5 5SU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-30

Officer name: Ms Emily Jane Frankham-Brazil

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Michael Charles Barney

Termination date: 2023-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Jane Frankham-Brazil

Notification date: 2023-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-30

Psc name: Royston Michael Charles Barney

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-24

Psc name: Royston Michael Charles Barney

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Royston Cooper

Cessation date: 2018-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Cooper

Termination date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr Royston Barney

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Royston Cooper

Notification date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Bond

Termination date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Mr Royston Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: C/O Gold Accountants 2B Highstone House 165 High Street Barnet EN5 5SU

Change date: 2018-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-21

Psc name: Sdg Registrars Limited

Documents

View document PDF

Incorporation company

Date: 10 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA LOUNGE RESTAURANT LTD

76 WATERLOO ROAD,STOKE-ON-TRENT,ST6 3EX

Number:07899564
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CS ROBINSON LIMITED

UNIT 1, STIRLIN BUSINESS PARK,LINCOLN,LN6 3RS

Number:03890531
Status:ACTIVE
Category:Private Limited Company

JATHBERT PHYSIOTHERAPY LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09823720
Status:ACTIVE
Category:Private Limited Company

NETWORK CONSTRUCTION SOLUTIONS LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:10700411
Status:ACTIVE
Category:Private Limited Company

NIMBEAN LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:07977978
Status:ACTIVE
Category:Private Limited Company

STATION ROAD DUNSTABLE LTD

3A STATION ROAD,DUNSTABLE,LU5 4HS

Number:11654818
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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