TENPORTA LIMITED

32 High Street High Street, Forres, IV36 1DB, Scotland
StatusACTIVE
Company No.SC465804
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 6 months, 17 days
JurisdictionScotland

SUMMARY

TENPORTA LIMITED is an active private limited company with number SC465804. It was incorporated 10 years, 6 months, 17 days ago, on 13 December 2013. The company address is 32 High Street High Street, Forres, IV36 1DB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

Old address: 98 High Street Forres Moray IV36 1NX Scotland

New address: 32 High Street High Street Forres IV36 1DB

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hector Augustus Start

Termination date: 2023-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Theo Horatio Start

Termination date: 2023-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maud Olivia Lettice Start

Termination date: 2021-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hector Augustus Start

Appointment date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Theo Horatio Start

Appointment date: 2020-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: 98 98 High Street Forres Moray IV36 1NX Scotland

New address: 98 High Street Forres Moray IV36 1NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: 108a High Street High Street Forres Morayshire IV36 1NT

New address: 98 98 High Street Forres Moray IV36 1NX

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-26

Officer name: Mr Michael John Christopher Start

Documents

View document PDF

Appoint person director company with name date

Date: 26 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maud Olivia Lettice Start

Appointment date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 26 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-26

Officer name: Mrs Maria Helena Start

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

Old address: 414 Field of Dreams the Park Findhorn Forres IV36 3TA

New address: 108a High Street High Street Forres Morayshire IV36 1NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 37,851 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Christopher Start

Appointment date: 2014-08-06

Documents

View document PDF

Change of name notice

Date: 02 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oracle one LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Resolution

Date: 02 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTINSOY LIMITED

10 FLAT 3,SWINDON,SN6 7SJ

Number:11669076
Status:ACTIVE
Category:Private Limited Company

ARCADIAN DESIGN LIMITED

48 LOWER ROAD,SALISBURY,SP2 9NQ

Number:10630673
Status:ACTIVE
Category:Private Limited Company

CORIT CONSULTING LIMITED

15 NEWMAN GROVE,THORNTON-CLEVELEYS,FY5 2WT

Number:11498755
Status:ACTIVE
Category:Private Limited Company

NINA EYELASHES LIMITED

159A SCOTLAND GREEN ROAD,ENFIELD,EN3 4RB

Number:11123673
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHILIP MARTIN LETTINGS LIMITED

6 CATHEDRAL LANE,TRURO,TR1 2QS

Number:10765708
Status:ACTIVE
Category:Private Limited Company

SCP76 LTD

123 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AT

Number:11270930
Status:ACTIVE
Category:Private Limited 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