TENNEX INTER PAC

10 Churchill Way, Cardiff, CF10 2HE, Wales
StatusACTIVE
Company No.OC379445
CategoryLimited Liability Partnership
Incorporated17 Oct 2012
Age11 years, 8 months, 1 day
JurisdictionWales

SUMMARY

TENNEX INTER PAC is an active limited liability partnership with number OC379445. It was incorporated 11 years, 8 months, 1 day ago, on 17 October 2012. The company address is 10 Churchill Way, Cardiff, CF10 2HE, Wales.



Company Fillings

Confirmation statement with no updates

Date: 28 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-10-12

Officer name: Glued Constructions Sia

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-10-12

Officer name: Sia S-Kon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: LLAD01

Change date: 2020-05-26

Old address: Llygad Yr Haul Golden Grove Carmarthen SA32 8NE Wales

New address: 10 Churchill Way Cardiff CF10 2HE

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sergejs Govorovs

Cessation date: 2020-05-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-05-19

Psc name: Juris Matvejevs

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Grigorijs Dedunovs

Notification date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: LLAD01

Old address: 45 Salisbury Road Cardiff CF24 4AB United Kingdom

Change date: 2019-08-12

New address: Llygad Yr Haul Golden Grove Carmarthen SA32 8NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-17

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Industry & Transit Service Sia

Appointment date: 2018-10-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-10-11

Officer name: Latko Sia

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vladimir Ryzhakov

Termination date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: LLAD01

Change date: 2017-08-15

Old address: Suite 1 Enterprise Building Ffordd Glan Mor Talybont Gwynedd LL43 2AR Wales

New address: 45 Salisbury Road Cardiff CF24 4AB

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Vladimir Ryzhakov

Appointment date: 2017-07-17

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-07-17

Officer name: Glued Constructions Sia

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sapporo Invest S.A.

Termination date: 2017-07-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Darwin Invest S.A.

Termination date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Jul 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-06-06

Psc name: Sergejs Govorovs

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Jul 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Vladimir Ryzhakov

Cessation date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: LLAD01

New address: Suite 1 Enterprise Building Ffordd Glan Mor Talybont Gwynedd LL43 2AR

Old address: Enterprise House 82 Whitchurch Road Cardiff CF14 3LX

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-17

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Oct 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:03767092
Status:ACTIVE
Category:Private Limited Company

COMMTRENDS LTD

36 BONALY CRESCENT,EDINBURGH,EH13 0ER

Number:SC627248
Status:ACTIVE
Category:Private Limited Company

COUPE ALUMINIUM WINDOWS LTD.

50-54 BERRY LANE,PRESTON,PR3 3JP

Number:10957608
Status:ACTIVE
Category:Private Limited Company

JEG BUILDING SOLUTIONS LTD

73 BWLCH ROAD,CARDIFF,CF5 3BX

Number:07623354
Status:ACTIVE
Category:Private Limited Company

MORGAN PHILIPS UK LIMITED

CHANCERY HOUSE,LONDON,WC2A 1QS

Number:03206355
Status:ACTIVE
Category:Private Limited Company

THE NOTHING PRODUCTIONS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08738274
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