TENFOLD CONSTRUCTION LIMITED - History of Changes


DateDescription
2024-04-07 delete address 123A MONSON ROAD REDHILL SURREY ENGLAND RH1 2EX
2024-04-07 insert address 07237394 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-23 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2022-02-15 delete person Chris Control
2022-02-15 delete person Jim Byrne
2022-02-15 insert person David Alagbe
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 30A DOODS ROAD REIGATE ENGLAND RH2 0NL
2020-12-07 insert address 123A MONSON ROAD REDHILL SURREY ENGLAND RH1 2EX
2020-12-07 update registered_address
2020-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 30A DOODS ROAD REIGATE RH2 0NL ENGLAND
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-14 delete source_ip 74.220.219.65
2019-10-14 insert source_ip 162.241.252.233
2019-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2019-05-07 delete address 8 FLORA CLOSE STANMORE MIDDLESEX HA7 4PY
2019-05-07 insert address 30A DOODS ROAD REIGATE ENGLAND RH2 0NL
2019-05-07 update registered_address
2019-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 8 FLORA CLOSE STANMORE MIDDLESEX HA7 4PY
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-08-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-07-10 update statutory_documents 28/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-23 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-07-09 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-06-03 update statutory_documents 28/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 8 FLORA CLOSE STANMORE MIDDLESEX UNITED KINGDOM HA7 4PY
2014-08-07 insert address 8 FLORA CLOSE STANMORE MIDDLESEX HA7 4PY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-08-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-07-11 update statutory_documents 28/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-07-02 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-04-28 => 2012-04-28
2013-06-21 update returns_next_due_date 2012-05-26 => 2013-05-26
2013-06-21 update statutory_documents 28/04/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-14 update statutory_documents 28/04/12 FULL LIST
2012-02-25 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 28/04/11 FULL LIST
2010-06-14 update statutory_documents DIRECTOR APPOINTED MR OLATUNJI ADEYEMI OLAGUNJU
2010-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS