(AD01) New registered office address 10 Fleet Place London EC4M 7QS. Change occurred on 2021-12-20. Company's previous address: 15 Canada Square Canary Wharf London E15 5GL.
filed on: 20th, December 2021
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-21
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Canada Square Canary Wharf London E15 5GL. Change occurred on 2020-08-05. Company's previous address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH.
filed on: 5th, August 2020
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-07-01
filed on: 10th, April 2019
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on 2018-06-12
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-12
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2018-06-12) of a secretary
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-07-02
filed on: 5th, April 2018
| accounts
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 072644800006 in full
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 072644800008 in full
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 072644800004 in full
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 072644800005 in full
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 072644800009 in full
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 072644800003 in full
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 072644800007 in full
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2017-06-30
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-02
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-02
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2016-06-26
filed on: 2nd, May 2017
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 26/06/16
filed on: 2nd, May 2017
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 072644800011, created on 2017-02-02
filed on: 8th, February 2017
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-25
filed on: 21st, June 2016
| annual return
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2016-06-21: 497379.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AUD) Auditor's resignation
filed on: 21st, August 2015
| auditors
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 14th, August 2015
| resolution
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2015-07-08
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-07-08
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tenfour ventures LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015-07-27
filed on: 27th, July 2015
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-07-08: 497379.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(5 pages)
|
(AD01) New registered office address 3rd Floor Capital House 25 Chapel Street London NW1 5DH. Change occurred on 2015-07-24. Company's previous address: 5 Elstree Gate Borehamwood Hertfordshire NW1 5DH.
filed on: 24th, July 2015
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-03-31 to 2016-06-30
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-07-08
filed on: 24th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2015-07-08
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072644800010, created on 2015-07-20
filed on: 22nd, July 2015
| mortgage
|
Free Download
(108 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-25
filed on: 8th, June 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-06-08: 453445.00 GBP
capital
|
|
(MR01) Registration of charge 072644800009, created on 2015-03-24
filed on: 25th, March 2015
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-25
filed on: 8th, July 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-07-08: 453445.00 GBP
capital
|
|
(AD01) Registered office address changed from , Second Floor Cardiff House, Tilling Rd, London, NW2 1LT on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072644800008
filed on: 2nd, June 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 072644800007
filed on: 21st, May 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 072644800006
filed on: 21st, May 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 072644800004
filed on: 21st, May 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 072644800003
filed on: 21st, May 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 072644800005
filed on: 21st, May 2014
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-25
filed on: 25th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-25
filed on: 6th, July 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2012-06-11: 453446.00 GBP
filed on: 14th, June 2012
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from , Cornelius House 178-180 Church Road, Hove, East Sussex, BN3 2DJ, United Kingdom on 2012-03-20
filed on: 20th, March 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2011-11-18: 417156.00 GBP
filed on: 21st, November 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-25
filed on: 7th, July 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 7th, October 2010
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, October 2010
| resolution
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2010-09-28: 383334.00 GBP
filed on: 6th, October 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-09-17: 230000.00 GBP
filed on: 1st, October 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2011-05-31 to 2011-03-31
filed on: 6th, August 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(45 pages)
|