TEN FORWARD ACCOUNTING LTD

1 Mountview Court 1 Mountview Court, London, N20 0LD, England
StatusACTIVE
Company No.13282816
CategoryPrivate Limited Company
Incorporated22 Mar 2021
Age3 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

TEN FORWARD ACCOUNTING LTD is an active private limited company with number 13282816. It was incorporated 3 years, 3 months, 13 days ago, on 22 March 2021. The company address is 1 Mountview Court 1 Mountview Court, London, N20 0LD, England.



Company Fillings

Change person director company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-31

Officer name: Mr Simon James Defoe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital cancellation shares

Date: 18 Sep 2023

Action Date: 16 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-16

Capital : 203 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Sep 2023

Action Date: 16 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-16

Capital : 204 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Sep 2023

Action Date: 16 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-16

Capital : 205 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Thomas Cadman

Appointment date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jane Williams

Appointment date: 2023-04-06

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Ruth Balakrishnan

Termination date: 2022-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Claire Benvenuto

Termination date: 2022-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hga Accountants & Financial Consultants Limited

Notification date: 2022-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon James Defoe

Cessation date: 2022-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Ruth Balakrishnan

Cessation date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naveed Ahmad

Appointment date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 132828160001

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Ruth Balakrishnan

Notification date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-31

Psc name: Mr Simon James Defoe

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2021

Action Date: 31 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-31

Capital : 206 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2021

Action Date: 31 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-31

Capital : 205 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2021

Action Date: 31 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-31

Capital : 203 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suneesh Dipendrakumar Patel

Termination date: 2021-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon James Defoe

Notification date: 2021-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathy Defoe

Cessation date: 2021-06-22

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 114 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 114 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 112 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 102 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Ruth Balakrishnan

Appointment date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Defoe

Appointment date: 2021-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 132828160001

Charge creation date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-27

Officer name: Mr Suneesh Dipendrakumar Patel

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Defoe

Termination date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-27

Psc name: Mrs Kathy Defoe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

Old address: Balfour House 741 High Road London N12 0BP England

New address: 1 Mountview Court 310 Friern Barnet Lane London N20 0LD

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-27

Officer name: Ms Elizabeth Claire Benvenuto

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathy Defoe

Notification date: 2021-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon James Defoe

Cessation date: 2021-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-22

Psc name: Mr Simon James Defoe

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Ruth Balakrishnan

Cessation date: 2021-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Defoe

Appointment date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Defoe

Termination date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Ruth Balakrishnan

Termination date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suneesh Dipendrakumar Patel

Appointment date: 2021-03-22

Documents

View document PDF

Incorporation company

Date: 22 Mar 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTSTIQ LIMITED

GROUND FLOOR FLAT,LONDON,SW9 9RT

Number:11466424
Status:ACTIVE
Category:Private Limited Company

COP ALARMS LTD

724 HIGH ROAD LEYTONSTONE,LONDON,E11 3AJ

Number:07991406
Status:ACTIVE
Category:Private Limited Company

LASER TOOLS LIMITED

359 YARDLEY ROAD,BIRMINGHAM,B25 8NB

Number:03551023
Status:ACTIVE
Category:Private Limited Company

M SIMPSON LTD

CASTCLIFFE FARM HOUSE,BUXTON,SK17 8RP

Number:08816961
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGEMENT AND PLANNING SERVICES LIMITED

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:08803860
Status:ACTIVE
Category:Private Limited Company

QUEEN EDITH'S AND ELY THERAPY CENTRES

249 QUEEN EDITH WAY,CAMBRIDGESHIRE,CB1 4NJ

Number:06374170
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source