TENET TECHNOLOGY LTD - HORSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2021-01-05 View Report
Persons with significant control. Psc name: Envitia Group Plc. Notification date: 2020-12-05. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Persons with significant control. Cessation date: 2020-12-05. Psc name: John Raymond Massey. 2021-01-05 View Report
Resolution. Description: Resolutions. 2020-12-24 View Report
Incorporation. Memorandum articles. 2020-12-24 View Report
Officers. Termination date: 2020-12-05. Officer name: John Raymond Massey. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type dormant. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Officers. Termination date: 2018-06-21. Officer name: Sharon Lesley Cooper. 2018-07-02 View Report
Officers. Appointment date: 2018-02-26. Officer name: Mr Nabil Lodey. 2018-02-26 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Officers. Officer name: Mr Paul James Waller. Appointment date: 2017-12-14. 2017-12-18 View Report
Officers. Appointment date: 2017-11-28. Officer name: Mr Paul James Waller. 2017-11-28 View Report
Officers. Termination date: 2017-11-28. Officer name: Andrew John Moss. 2017-11-28 View Report
Accounts. Accounts type dormant. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Officers. Appointment date: 2015-12-17. Officer name: Mr Andrew John Moss. 2015-12-21 View Report
Officers. Termination date: 2015-12-17. Officer name: Maurice Charles Scott. 2015-12-18 View Report
Accounts. Accounts type dormant. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type dormant. 2014-07-08 View Report
Officers. Officer name: Mr Maurice Charles Scott. 2014-06-12 View Report
Officers. Officer name: Alasdair Smith. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Officers. Officer name: Mr Alasdair John Smith. 2013-12-23 View Report
Officers. Officer name: Maurice Scott. 2013-12-23 View Report
Accounts. Accounts type dormant. 2013-05-07 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Officers. Officer name: Peter Mayhead. 2013-01-14 View Report
Officers. Officer name: Mr Maurice Charles Scott. 2013-01-14 View Report
Officers. Officer name: Peter Mayhead. 2013-01-14 View Report
Officers. Officer name: Mr Peter Michael Mayhead. 2012-08-21 View Report
Officers. Officer name: Maurice Scott. 2012-08-21 View Report
Officers. Officer name: Mr Peter Michael Mayhead. 2012-08-21 View Report
Officers. Officer name: Maurice Scott. 2012-08-21 View Report
Accounts. Accounts type dormant. 2012-06-25 View Report
Officers. Officer name: Paul Starkey. 2012-05-22 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Accounts. Accounts type dormant. 2011-03-17 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-11-18 View Report
Accounts. Accounts type dormant. 2010-06-17 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Officers. Officer name: Dr Sharon Lesley Cooper. Change date: 2010-01-19. 2010-01-20 View Report
Officers. Officer name: John Raymond Massey. Change date: 2010-01-19. 2010-01-20 View Report