Download leads from Nexok and grow your business. Find out more

Tengra Limited

Documents

Total Documents150
Total Pages668

Filing History

16 November 2022Micro company accounts made up to 31 May 2022
13 November 2022Confirmation statement made on 8 November 2022 with no updates
18 January 2022Micro company accounts made up to 31 May 2021
15 November 2021Confirmation statement made on 8 November 2021 with no updates
10 November 2020Confirmation statement made on 8 November 2020 with no updates
29 June 2020Micro company accounts made up to 31 May 2020
3 February 2020Micro company accounts made up to 31 May 2019
8 November 2019Confirmation statement made on 8 November 2019 with no updates
11 November 2018Confirmation statement made on 8 November 2018 with no updates
23 August 2018Unaudited abridged accounts made up to 31 May 2018
8 November 2017Confirmation statement made on 8 November 2017 with updates
8 November 2017Confirmation statement made on 8 November 2017 with updates
20 August 2017Micro company accounts made up to 31 May 2017
20 August 2017Micro company accounts made up to 31 May 2017
16 May 2017Registered office address changed from 68 Woodsford Square 68 Woodsford Square London W14 8DS England to 68 Woodsford Square London W14 8DS on 16 May 2017
16 May 2017Registered office address changed from 68 Woodsford Square 68 Woodsford Square London W14 8DS England to 68 Woodsford Square London W14 8DS on 16 May 2017
13 April 2017Registered office address changed from 125 Sloane Street London SW1X 9AU to 68 Woodsford Square 68 Woodsford Square London W14 8DS on 13 April 2017
13 April 2017Registered office address changed from 125 Sloane Street London SW1X 9AU to 68 Woodsford Square 68 Woodsford Square London W14 8DS on 13 April 2017
21 March 2017Confirmation statement made on 15 March 2017 with updates
21 March 2017Confirmation statement made on 15 March 2017 with updates
22 November 2016Total exemption small company accounts made up to 31 May 2016
22 November 2016Total exemption small company accounts made up to 31 May 2016
20 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
20 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
22 December 2015Total exemption small company accounts made up to 31 May 2015
22 December 2015Total exemption small company accounts made up to 31 May 2015
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
30 September 2014Total exemption small company accounts made up to 31 May 2014
30 September 2014Total exemption small company accounts made up to 31 May 2014
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
2 December 2013Total exemption small company accounts made up to 31 May 2013
2 December 2013Total exemption small company accounts made up to 31 May 2013
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
22 March 2013Director's details changed for Mr John Bousfield Mcvittie on 22 March 2013
22 March 2013Director's details changed for Mr John Bousfield Mcvittie on 22 March 2013
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
12 September 2012Total exemption small company accounts made up to 31 May 2012
12 September 2012Total exemption small company accounts made up to 31 May 2012
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
21 November 2011Registered office address changed from 85 Chelsea Manor Street London SW3 5QP on 21 November 2011
21 November 2011Registered office address changed from 85 Chelsea Manor Street London SW3 5QP on 21 November 2011
20 October 2011Total exemption small company accounts made up to 31 May 2011
20 October 2011Total exemption small company accounts made up to 31 May 2011
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
11 January 2011Total exemption small company accounts made up to 31 May 2010
11 January 2011Total exemption small company accounts made up to 31 May 2010
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
18 March 2010Director's details changed for Mr John Bousfield Mcvittie on 18 March 2010
18 March 2010Director's details changed for Mr John Bousfield Mcvittie on 18 March 2010
3 September 2009Total exemption small company accounts made up to 31 May 2009
3 September 2009Total exemption small company accounts made up to 31 May 2009
26 March 2009Location of debenture register
26 March 2009Location of register of members
26 March 2009Return made up to 15/03/09; full list of members
26 March 2009Registered office changed on 26/03/2009 from 85 chelsea manor street london london SW3 5QP
26 March 2009Location of register of members
26 March 2009Location of debenture register
26 March 2009Return made up to 15/03/09; full list of members
26 March 2009Registered office changed on 26/03/2009 from 85 chelsea manor street london london SW3 5QP
11 November 2008Total exemption small company accounts made up to 31 May 2008
11 November 2008Total exemption small company accounts made up to 31 May 2008
25 July 2008Secretary appointed amy joselyn mcvittie
25 July 2008Appointment terminated secretary jane mcvittie
25 July 2008Appointment terminated secretary jane mcvittie
25 July 2008Secretary appointed amy joselyn mcvittie
3 April 2008Return made up to 15/03/08; full list of members
3 April 2008Return made up to 15/03/08; full list of members
11 December 2007Total exemption small company accounts made up to 31 May 2007
11 December 2007Total exemption small company accounts made up to 31 May 2007
29 March 2007Return made up to 15/03/07; full list of members
29 March 2007Return made up to 15/03/07; full list of members
26 September 2006Total exemption small company accounts made up to 31 May 2006
26 September 2006Total exemption small company accounts made up to 31 May 2006
21 March 2006Return made up to 15/03/06; full list of members
21 March 2006Secretary's particulars changed
21 March 2006Return made up to 15/03/06; full list of members
21 March 2006Secretary's particulars changed
22 January 2006Registered office changed on 22/01/06 from: 3 pond place london SW3 6QR
22 January 2006Registered office changed on 22/01/06 from: 3 pond place london SW3 6QR
4 October 2005Total exemption small company accounts made up to 31 May 2005
4 October 2005Total exemption small company accounts made up to 31 May 2005
4 April 2005Return made up to 15/03/05; full list of members
4 April 2005Return made up to 15/03/05; full list of members
31 October 2004Total exemption full accounts made up to 31 May 2004
31 October 2004Total exemption full accounts made up to 31 May 2004
24 May 2004Return made up to 15/03/04; full list of members
24 May 2004Return made up to 15/03/04; full list of members
1 October 2003Total exemption full accounts made up to 31 May 2003
1 October 2003Total exemption full accounts made up to 31 May 2003
31 March 2003Return made up to 15/03/03; full list of members
31 March 2003Return made up to 15/03/03; full list of members
2 November 2002Total exemption full accounts made up to 31 May 2002
2 November 2002Total exemption full accounts made up to 31 May 2002
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
26 March 2002Return made up to 15/03/02; full list of members
26 March 2002Return made up to 15/03/02; full list of members
24 October 2001Total exemption full accounts made up to 31 May 2001
24 October 2001Total exemption full accounts made up to 31 May 2001
27 March 2001Return made up to 15/03/01; full list of members
27 March 2001Return made up to 15/03/01; full list of members
9 January 2001Full accounts made up to 31 May 2000
9 January 2001Full accounts made up to 31 May 2000
30 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
30 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
12 October 1999Full accounts made up to 31 May 1999
12 October 1999Full accounts made up to 31 May 1999
26 March 1999Return made up to 15/03/99; no change of members
26 March 1999Return made up to 15/03/99; no change of members
30 September 1998Full accounts made up to 31 May 1998
30 September 1998Full accounts made up to 31 May 1998
19 March 1998Return made up to 15/03/98; no change of members
19 March 1998Return made up to 15/03/98; no change of members
17 December 1997Full accounts made up to 31 May 1997
17 December 1997Full accounts made up to 31 May 1997
21 March 1997Return made up to 15/03/97; full list of members
21 March 1997Return made up to 15/03/97; full list of members
20 December 1996New secretary appointed
20 December 1996New secretary appointed
20 December 1996New director appointed
20 December 1996Secretary resigned
20 December 1996Director resigned
20 December 1996Secretary resigned
20 December 1996Director resigned
20 December 1996New director appointed
22 July 1996Memorandum and Articles of Association
22 July 1996New secretary appointed
22 July 1996Director resigned
22 July 1996Accounting reference date notified as 31/03
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 July 1996New director appointed
22 July 1996New director appointed
22 July 1996Memorandum and Articles of Association
22 July 1996Secretary resigned;director resigned
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 July 1996Director resigned
22 July 1996Ad 24/06/96--------- £ si 99@1=99 £ ic 1/100
22 July 1996Secretary resigned;director resigned
22 July 1996Accounting reference date notified as 31/03
22 July 1996Ad 24/06/96--------- £ si 99@1=99 £ ic 1/100
22 July 1996New secretary appointed
25 June 1996Company name changed alnery no. 1561 LIMITED\certificate issued on 25/06/96
25 June 1996Company name changed alnery no. 1561 LIMITED\certificate issued on 25/06/96
15 March 1996Incorporation
15 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing