Advanced company searchLink opens in new window

TENDSPOT LIMITED

Company number 11248156

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2024 AA Micro company accounts made up to 31 March 2023
07 Jan 2024 AD01 Registered office address changed from C/O Gold Accountants 2B Highstone House 165 High Street Barnet EN5 5SU United Kingdom to Buchanan House the Broadway Crowborough TN6 1DA on 7 January 2024
03 Oct 2023 AP01 Appointment of Ms Emily Jane Frankham-Brazil as a director on 30 August 2023
03 Oct 2023 TM01 Termination of appointment of Royston Michael Charles Barney as a director on 30 August 2023
03 Oct 2023 PSC01 Notification of Emily Jane Frankham-Brazil as a person with significant control on 30 August 2023
03 Oct 2023 PSC07 Cessation of Royston Michael Charles Barney as a person with significant control on 30 August 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
18 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
29 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 PSC01 Notification of Royston Michael Charles Barney as a person with significant control on 24 July 2018
17 Jun 2019 PSC07 Cessation of Royston Cooper as a person with significant control on 24 July 2018
17 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 Jul 2018 TM01 Termination of appointment of Royston Cooper as a director on 24 July 2018
24 Jul 2018 AP01 Appointment of Mr Royston Barney as a director on 24 July 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 May 2018 PSC01 Notification of Royston Cooper as a person with significant control on 21 May 2018
21 May 2018 TM01 Termination of appointment of Lyn Bond as a director on 21 May 2018
21 May 2018 AP01 Appointment of Mr Royston Cooper as a director on 21 May 2018
21 May 2018 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Gold Accountants 2B Highstone House 165 High Street Barnet EN5 5SU on 21 May 2018