Advanced company searchLink opens in new window

TESCO PLC

Company number 00445790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
10 Dec 2021 CH01 Director's details changed for Mrs Lindsey Jane Pownall on 9 December 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 25/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2021 AA Group of companies' accounts made up to 27 February 2021
09 Jul 2021 MA Memorandum and Articles of Association
02 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
02 Jul 2021 TM01 Termination of appointment of Mark Henry Armour as a director on 25 June 2021
02 Jul 2021 TM01 Termination of appointment of Anders Bertil Mikael Olsson as a director on 25 June 2021
02 Jul 2021 TM01 Termination of appointment of Deanna Watson Oppenheimer as a director on 25 June 2021
18 Jun 2021 AP01 Appointment of Ms Karen Tracy Whitworth as a director on 18 June 2021
02 Jun 2021 AP01 Appointment of Mr Bertrand Bodson as a director on 1 June 2021
06 May 2021 TM01 Termination of appointment of Alan James Stewart as a director on 30 April 2021
04 May 2021 AP01 Appointment of Mr Thierry Dominique Gerard Garnier as a director on 30 April 2021
04 May 2021 AP01 Appointment of Mr Imran Nawaz as a director on 1 May 2021
11 Mar 2021 CH01 Director's details changed for Mr Mark Henry Armour on 10 March 2021
09 Mar 2021 SH02 Consolidation of shares on 15 February 2021
23 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ London stock exchange / company business 11/02/2021
17 Feb 2021 AA Interim accounts made up to 2 January 2021
01 Feb 2021 CH01 Director's details changed for Mr Simon Iain Patterson on 1 February 2021
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 489,674,828.6
05 Oct 2020 AP01 Appointment of Mr Ken Murphy as a director on 1 October 2020
  • ANNOTATION Clarification a Second Filed RP04AP01 was registered on 19/04/2022.
02 Oct 2020 CH01 Director's details changed
01 Oct 2020 TM01 Termination of appointment of David John Lewis as a director on 30 September 2020