Advanced company searchLink opens in new window

TENEBRIS CONSULTING GROUP LIMITED

Company number 11967398

Filter by category

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)
30 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 AD01 Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to 29 Clarence Road Hale Altrincham WA15 8SE on 4 July 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
17 Aug 2022 AA Micro company accounts made up to 31 March 2021
11 Jul 2022 CH01 Director's details changed for Mr Stuart Adam Druce Chilvers on 28 June 2022
11 Jul 2022 PSC04 Change of details for Mr Stuart Adam Druce Chilvers as a person with significant control on 28 June 2022
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 9 June 2020
17 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
09 Jun 2022 PSC07 Cessation of Sarah Chilvers as a person with significant control on 30 April 2022
09 Jun 2022 PSC04 Change of details for Mr Stuart Adam Druce Chilvers as a person with significant control on 30 April 2022
11 May 2022 TM01 Termination of appointment of Sarah Chilvers as a director on 25 April 2022
09 Jul 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/06/22
06 Feb 2020 AP01 Appointment of Sarah Chilvers as a director on 30 August 2019
04 Feb 2020 PSC01 Notification of Sarah Chilvers as a person with significant control on 30 August 2019
04 Feb 2020 PSC04 Change of details for Mr Stuart Adam Druce Chilvers as a person with significant control on 30 August 2019
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 75
23 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-29
  • GBP 1