TENZING ALBERT LIMITED: Filings
Overview
Company Name | TENZING ALBERT LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC032506 |
External Registration Number | 57760 |
Jurisdiction | United Kingdom |
Date of Creation |
What are the latest filings for TENZING ALBERT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Details changed for an overseas company - PO Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, GY1 3HB, Guernsey | 4 pages | OSCH02 | ||
Secretary's details changed for Cosign Limited on Jun 10, 2024 | 4 pages | OSCH06 | ||
Details changed for a UK establishment - BR017581 Name Change Candy ventures albert LIMITED,Oct 07, 2022 | 3 pages | OSCH01 | ||
Change of registered name of an overseas company on Oct 04, 2022 from {change_name} | 4 pages | OSNM01 | ||
Appointment of Steven Miles Smith as a director on May 09, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Julian Graham Wilson as a director on May 09, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Benjamin George Anker David as a director on May 09, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Richard Paul Share as a director on May 09, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Cpccd Limited as a director on May 09, 2018 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - BR017581 Address Change 3RD floor 39 sloane street, london, SW1X 9LP,May 09, 2018 | 3 pages | OSCH01 | ||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Appointment of Mr Benjamin George Anker David as a director on Feb 01, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Christopher Graham Whitehouse as a director on Feb 01, 2018 | 2 pages | OSTM01 | ||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||
Change of details for Christopher Graham Whitehouse of 3Rd Floor 39 Sloane Street, London, Sw1X 9Lp as a person authorised to represent UK establishment BR017581 on Jun 20, 2016 | 3 pages | OSCH07 | ||
Director's details changed for Mr Christopher Graham Whitehouse on Jun 20, 2016 | 3 pages | OSCH03 | ||
Change of details for Christopher Graham Whitehouse as a person authorised to accept service for UK establishment BR017581 on Jun 20, 2016 | 3 pages | OSCH09 | ||
Change of details for Julian Graham Wilson as a person authorised to accept service for UK establishment BR017581 on Jun 20, 2016 | 3 pages | OSCH09 | ||
Change of details for Richard Paul Share of 3Rd Floor 39 Sloane Street, London, Sw1X 9Lp as a person authorised to represent UK establishment BR017581 on Jun 20, 2016 | 3 pages | OSCH07 | ||
Director's details changed for Mr Richard Paul Share on Jun 20, 2016 | 3 pages | OSCH03 | ||
Change of details for Richard Paul Share as a person authorised to accept service for UK establishment BR017581 on Jun 20, 2016 | 3 pages | OSCH09 | ||
Change of details for Julian Graham Wilson of 3Rd Floor 39 Sloane Street, London, Sw1X 9Lp as a person authorised to represent UK establishment BR017581 on Jun 20, 2016 | 3 pages | OSCH07 | ||
Director's details changed for Mr Julian Graham Wilson on Jun 20, 2016 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR017581 Address Change C/O cpc london 23 hanover square, london, W1S 1JB,Jun 20, 2016 | 3 pages | OSCH01 | ||
Current accounting period shortened from Apr 30, 2016 to Mar 31, 2016 | 3 pages | AA01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0