Background WavePink WaveYellow Wave

TENET COMPLIANCE & LITIGATION LIMITED (09776405)

TENET COMPLIANCE & LITIGATION LIMITED (09776405) is an active UK company. incorporated on 14 September 2015. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TENET COMPLIANCE & LITIGATION LIMITED has been registered for 10 years. Current directors include CHAUHAN, Arun Kumar Singh.

Company Number
09776405
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
71 Francis Road, Birmingham, B16 8SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CHAUHAN, Arun Kumar Singh
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENET COMPLIANCE & LITIGATION LIMITED

TENET COMPLIANCE & LITIGATION LIMITED is an active company incorporated on 14 September 2015 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TENET COMPLIANCE & LITIGATION LIMITED was registered 10 years ago.(SIC: 69102)

Status

active

Active since 10 years ago

Company No

09776405

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

CLARITY COMPLIANCE LIMITED
From: 14 September 2015To: 27 October 2015
Contact
Address

71 Francis Road Edgbaston Birmingham, B16 8SP,

Previous Addresses

, 10th Floor, Lyndon House 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England
From: 27 February 2016To: 17 July 2022
, 75 Pereira Road, Birmingham, B17 9JA
From: 14 September 2015To: 27 February 2016
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
New Owner
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHAUHAN, Arun Kumar Singh

Active
Francis Road, BirminghamB16 8SP
Born October 1976
Director
Appointed 02 Feb 2016

DESOR, Renu

Resigned
Pereira Road, BirminghamB17 9JA
Born January 1978
Director
Appointed 14 Sept 2015
Resigned 02 Feb 2016

Persons with significant control

2

Ms Renu Desor

Active
Francis Road, BirminghamB16 8SP
Born January 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Apr 2025

Mr Arun Kumar Singh Chauhan

Active
Francis Road, BirminghamB16 8SP
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Incorporation Company
14 September 2015
NEWINCIncorporation