TENOFTHOSE LIMITED

Company Registration Agent Company Registration Agent, Newry, BT34 1DJ, Co Down, Northern Ireland
StatusACTIVE
Company No.NI066167
CategoryPrivate Limited Company
Incorporated04 Sep 2007
Age16 years, 9 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

TENOFTHOSE LIMITED is an active private limited company with number NI066167. It was incorporated 16 years, 9 months, 12 days ago, on 04 September 2007. The company address is Company Registration Agent Company Registration Agent, Newry, BT34 1DJ, Co Down, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-19

Officer name: Emma Ruth Weil

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Daniel Carswell

Change date: 2023-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0661670004

Charge creation date: 2023-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0661670003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0661670002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Joseph Baxter

Appointment date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Michael Edward Morrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-16

Capital : 10,000 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/20

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Morrison

Appointment date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Ruth Weil

Appointment date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0661670003

Charge creation date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Melanie Heath-Whyte

Termination date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Eric Borgonon

Termination date: 2020-04-07

Documents

View document PDF

Legacy

Date: 30 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-30

Capital : 50,000 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/11/19

Documents

View document PDF

Resolution

Date: 30 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Old address: C/O Company Registration Agent 138 University Street Belfast BT7 1HJ

Change date: 2019-10-10

New address: Company Registration Agent 6B Upper Water Street Newry Co Down BT34 1DJ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-31

Officer name: Mr Jonathan Daniel Carswell

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Mr Jonathan Daniel Carswell

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-02

Psc name: Mr Jonathan Daniel Carswell

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger David Carswell

Change date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Robb

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Nicholas James Brake

Documents

View document PDF

Legacy

Date: 30 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH19

Date: 2018-11-30

Capital : 70,000 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/18

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH19

Date: 2018-01-15

Capital : 90,000 GBP

Documents

View document PDF

Legacy

Date: 15 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/17

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Melanie Heath-Whyte

Appointment date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-12

Officer name: Mr Jonathan David Carswell

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Stokley

Termination date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-17

Officer name: Mr Nicholas James Brake

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Carswell

Change date: 2015-09-17

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Capital

Type: SH01

Capital : 110,000 GBP

Date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0661670002

Charge creation date: 2015-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Versant Associates Llp

Termination date: 2015-01-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Versant Associates Llp

Appointment date: 2015-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burton Sweet Secretarial Ltd

Termination date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Eric Borgonon

Appointment date: 2014-10-09

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Stokley

Change date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 07 Oct 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mrs Helen Stokley

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-09

Officer name: Mr Jonathan David Carswell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Brake

Change date: 2012-10-01

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Carswell

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Stokley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burton Sweet Secretarial Ltd

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Jonathan David Carswell

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Carswell

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger David Carswell

Change date: 2010-09-04

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Brake

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-17

Old address: 7 Silverstream Close Bangor Co Down BT20 3GZ

Documents

View document PDF

Change corporate secretary company

Date: 17 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 04 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-04

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Gheel

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 04/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF


Some Companies

AWOD LIMITED

13 BERKSHIRE GREEN,MILTON KEYNES,MK5 7FL

Number:09483103
Status:ACTIVE
Category:Private Limited Company

DECORATORS PRO LIMITED

116 TALLOW CLOSE,DAGENHAM,RM9 6EU

Number:10744286
Status:ACTIVE
Category:Private Limited Company

EASIYO PRODUCTS (UK) LIMITED

CAPITAL HOUSE 4TH FLOOR,LONDON,EC4N 7BL

Number:03590257
Status:ACTIVE
Category:Private Limited Company

JUICE MOVING IMAGES LIMITED

2-4 THE BYRES,FARINGDON,SN7 7PN

Number:06400316
Status:ACTIVE
Category:Private Limited Company

NCG SELECT LIMITED

NEWCASTLE COLLEGE RYE HILL CAMPUS,NEWCASTLE UPON TYNE,NE4 7SA

Number:07990117
Status:ACTIVE
Category:Private Limited Company

SEERY BUILDING SERVICES LIMITED

20A HIGH STREET,GLASTONBURY,BA6 9DU

Number:06018490
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