GIBBS TENOPT LTD

117 Heath End Road 117 Heath End Road, High Wycombe, HP10 9ES, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.11300954
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

GIBBS TENOPT LTD is an active private limited company with number 11300954. It was incorporated 6 years, 1 month, 23 days ago, on 10 April 2018. The company address is 117 Heath End Road 117 Heath End Road, High Wycombe, HP10 9ES, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: Tenopt Contracts Ltd C/O Expert Accounting Aurora House 71-75 Uxbridge Road Ealing London W5 5SL United Kingdom

New address: 117 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP109ES

Change date: 2023-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Michael Owen

Change date: 2022-07-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-04

Psc name: Mr Geoffrey Michael Owen

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2022

Action Date: 18 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-18

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2022

Action Date: 18 Aug 2022

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2022-08-18

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2022

Action Date: 18 Aug 2022

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2022-08-18

Documents

View document PDF

Certificate change of name company

Date: 16 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tenopt contracts LTD\certificate issued on 16/05/22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: Aurora House 71-75 Uxbridge Road London W5 5SL England

New address: Tenopt Contracts Ltd C/O Expert Accounting Aurora House 71-75 Uxbridge Road Ealing London W5 5SL

Documents

View document PDF

Accounts amended with made up date

Date: 19 Jun 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 10 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Michael Owen

Change date: 2020-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-04-29

Officer name: Mr Geoffrey Michael Owen

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Michael Owen

Change date: 2020-04-10

Documents

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

New address: Aurora House 71-75 Uxbridge Road London W5 5SL

Change date: 2020-04-07

Old address: Milestone House 175 Uxbridge Road London W13 9AA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

New address: Milestone House 175 Uxbridge Road London W13 9AA

Old address: 11 Arlington Road London W13 8PF England

Change date: 2018-04-20

Documents

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A4BD LTD

OAKLANDS,CULLOMPTON,EX15 3PF

Number:09445735
Status:ACTIVE
Category:Private Limited Company

DAMO Z.M LIMITED

1 SPRINGFIELD ROAD,PETERBOROUGH,PE7 3JT

Number:07941824
Status:ACTIVE
Category:Private Limited Company

KETCHUP DESIGN LTD

67 CRAIGS ROAD,CARRICKFERGUS,BT38 9RL

Number:NI627062
Status:ACTIVE
Category:Private Limited Company

LOUGHMAN LIMITED

1ST FLOOR,WOOLWICH,SE18 6LF

Number:02759496
Status:ACTIVE
Category:Private Limited Company

OAKMONT HOMES (NW6) LTD

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:08922557
Status:ACTIVE
Category:Private Limited Company

TEKKNOVATE 1 SOLUTIONS LTD

3 CARILLION CLOSE,LIVERPOOL,L11 4SB

Number:09830128
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