Advanced company searchLink opens in new window

TYMAN PLC

Company number 02806007

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)
14 Jan 2024 AP01 Appointment of Rutger Helbing as a director on 2 January 2024
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
26 Jul 2023 TM01 Termination of appointment of Helen Frances Clatworthy as a director on 21 July 2023
22 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Margaret Amos as a director on 19 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
02 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 18/05/2023
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2023 TM01 Termination of appointment of Jo Hallas as a director on 6 April 2023
16 Aug 2022 AUD Auditor's resignation
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares 19/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 May 2022 MA Memorandum and Articles of Association
31 May 2022 AA Group of companies' accounts made up to 31 December 2021
18 May 2022 CH01 Director's details changed for Ms Joanna Christine Hallas on 13 May 2022
21 Dec 2021 AP01 Appointment of Mr David Randich as a director on 15 December 2021
06 Aug 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent England BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
05 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
19 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 20/05/2021
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
02 Mar 2021 CH01 Director's details changed for Ms Pamela Ann Bingham on 2 March 2021
07 Dec 2020 TM01 Termination of appointment of Martin George Towers as a director on 30 November 2020
19 Nov 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 27,623.1
09 Oct 2020 AP01 Appointment of Mr Nicky Hartery as a director on 1 October 2020
23 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates