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)
01 Apr 2015 AP01 Appointment of Mark Rollins as a director on 1 April 2015
25 Mar 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 28,643.1
26 Jan 2015 CH03 Secretary's details changed for Kevin O'connell on 22 December 2014
11 Dec 2014 AD01 Registered office address changed from 65 Buckingham Gate London SW1E 6AS to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014
27 May 2014 AA Group of companies' accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 1 April 2014 no member list
Statement of capital on 2014-04-14
  • GBP 8,505,219.25
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 8,505,219.25
02 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re short notice of meeting 24/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Sep 2013 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,124.15
16 Aug 2013 AD03 Register(s) moved to registered inspection location
21 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
16 May 2013 CC04 Statement of company's objects
08 May 2013 AD02 Register inspection address has been changed
08 Apr 2013 AR01 Annual return made up to 1 April 2013 no member list
01 Feb 2013 CERTNM Company name changed lupus capital PLC\certificate issued on 01/02/13
  • CONNOT ‐
22 Jan 2013 MEM/ARTS Memorandum and Articles of Association
22 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2012 AP01 Appointment of Dr. Angelika Westerwelle as a director on 30 November 2012
03 Jul 2012 AUD Auditor's resignation
04 May 2012 AA Group of companies' accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 1 April 2012 no member list
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4