T.EN INTERNATIONAL UK LTD

01247579
ONE ST. PAUL'S CHURCHYARD LONDON EC4M 8AP

Documents

Documents
Date Category Description Pages
17 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2025 accounts Annual Accounts 7 Buy now
23 Jul 2024 accounts Annual Accounts 16 Buy now
11 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 officers Appointment of director (Ibrahim Sajid Sait) 2 Buy now
28 Dec 2023 officers Termination of appointment of director (Franck Barsam Pierre Cedric Topalian) 1 Buy now
20 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 officers Change of particulars for director (Mr Alexis Henri Joseph Marie Desreumaux) 2 Buy now
27 Feb 2023 officers Change of particulars for secretary (Mr Alexis Henri Joseph Marie Desreumaux) 1 Buy now
26 Jan 2023 accounts Annual Accounts 15 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
13 Apr 2022 officers Appointment of secretary (Mr Alexis Henri Joseph Marie Desreumaux) 2 Buy now
13 Apr 2022 officers Termination of appointment of secretary (Christina Mckerrow) 1 Buy now
19 Nov 2021 accounts Annual Accounts 14 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2021 officers Appointment of secretary (Ms Christina Mckerrow) 2 Buy now
15 Feb 2021 officers Termination of appointment of secretary (Brenda Janette Mennie) 1 Buy now
18 Dec 2020 incorporation Memorandum Articles 19 Buy now
18 Dec 2020 resolution Resolution 1 Buy now
15 Dec 2020 officers Appointment of director (Mr Franck Barsam Pierre Cedric Topalian) 2 Buy now
15 Dec 2020 officers Termination of appointment of director (Knut Boe) 1 Buy now
20 Nov 2020 officers Appointment of director (Mr Alexis Henri Joseph Marie Desreumaux) 2 Buy now
20 Nov 2020 officers Termination of appointment of director (William Edgar Morrice) 1 Buy now
19 Oct 2020 accounts Annual Accounts 14 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 15 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 14 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 15 Buy now
05 May 2017 officers Termination of appointment of director (Maria-Alexandra Arraiz Travieso) 1 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2016 accounts Annual Accounts 14 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
20 Jul 2015 officers Appointment of secretary (Mrs Brenda Janette Mennie) 2 Buy now
20 Jul 2015 officers Termination of appointment of secretary (Peter Joseph Lunny) 1 Buy now
14 Jul 2015 accounts Annual Accounts 12 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
16 Jun 2014 accounts Annual Accounts 12 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
05 Jun 2013 accounts Annual Accounts 5 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
28 May 2012 accounts Annual Accounts 9 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
10 Aug 2011 accounts Annual Accounts 8 Buy now
10 Aug 2011 officers Appointment of director (Maria-Alexandra Arraiz Travieso) 2 Buy now
27 Jun 2011 officers Appointment of director (Mr William Edgar Morrice) 2 Buy now
24 Jun 2011 officers Termination of appointment of director (Ronald Cookson) 1 Buy now
17 Jan 2011 officers Termination of appointment of secretary (Aline Montel) 1 Buy now
17 Jan 2011 officers Appointment of secretary (Peter Joseph Lunny) 1 Buy now
10 Nov 2010 capital Statement of capital (Section 108) 4 Buy now
08 Nov 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Nov 2010 insolvency Solvency statement dated 26/10/10 1 Buy now
08 Nov 2010 resolution Resolution 1 Buy now
08 Nov 2010 resolution Resolution 1 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 accounts Annual Accounts 4 Buy now
06 Oct 2009 accounts Annual Accounts 4 Buy now
25 Sep 2009 annual-return Return made up to 18/09/09; full list of members 3 Buy now
13 Oct 2008 annual-return Return made up to 18/09/08; full list of members 3 Buy now
11 Jul 2008 officers Director appointed mr ronald cookson 2 Buy now
10 Jul 2008 officers Appointment terminated director ian stevenson 1 Buy now
03 Jul 2008 accounts Annual Accounts 4 Buy now
25 Sep 2007 annual-return Return made up to 18/09/07; full list of members 2 Buy now
12 Jul 2007 officers New secretary appointed 1 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
19 Apr 2007 accounts Annual Accounts 6 Buy now
17 Oct 2006 annual-return Return made up to 18/09/06; full list of members 2 Buy now
17 Oct 2006 officers Director's particulars changed 1 Buy now
23 Jun 2006 accounts Annual Accounts 10 Buy now
11 Apr 2006 officers New director appointed 1 Buy now
15 Mar 2006 officers Director resigned 1 Buy now
30 Sep 2005 annual-return Return made up to 18/09/05; full list of members 7 Buy now
10 May 2005 accounts Annual Accounts 11 Buy now
09 Sep 2004 annual-return Return made up to 18/09/04; full list of members 7 Buy now
04 May 2004 accounts Annual Accounts 10 Buy now
24 Sep 2003 annual-return Return made up to 18/09/03; full list of members 7 Buy now
14 Jul 2003 accounts Annual Accounts 10 Buy now
17 Dec 2002 officers New director appointed 2 Buy now
10 Oct 2002 officers Director resigned 1 Buy now
19 Sep 2002 annual-return Return made up to 18/09/02; full list of members 7 Buy now
22 Jul 2002 accounts Annual Accounts 12 Buy now
13 Mar 2002 officers New director appointed 2 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
28 Sep 2001 address Registered office changed on 28/09/01 from: greybrook house, 28 brook street, london, W1Y 1AG 1 Buy now
18 Sep 2001 annual-return Return made up to 18/09/01; full list of members 6 Buy now
17 May 2001 accounts Annual Accounts 12 Buy now
28 Sep 2000 annual-return Return made up to 18/09/00; full list of members 6 Buy now
27 Jul 2000 accounts Annual Accounts 12 Buy now
14 Sep 1999 annual-return Return made up to 18/09/99; full list of members 6 Buy now
16 Jul 1999 accounts Annual Accounts 13 Buy now
24 Sep 1998 annual-return Return made up to 18/09/98; full list of members 6 Buy now