Advanced company searchLink opens in new window

TSTM GROUP LIMITED

Company number 04938823

Filter by category

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)
11 Mar 2020 TM01 Termination of appointment of Geoffrey Randolph Befumo as a director on 10 January 2020
11 Mar 2020 AP01 Appointment of Charles Copeland Baker as a director on 10 January 2020
25 Nov 2019 AA Full accounts made up to 31 December 2018
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
08 Aug 2019 AUD Auditor's resignation
15 Feb 2019 AA Accounts for a small company made up to 31 December 2017
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 CS01 Confirmation statement made on 21 October 2018 with updates
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Dec 2018 RP04TM01 Second filing for the termination of Frans Jonker as a director
18 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 SH10 Particulars of variation of rights attached to shares
18 Dec 2018 SH08 Change of share class name or designation
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 TM01 Termination of appointment of Frans Jonker as a director on 28 November 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 28/12/2018.
13 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with updates
13 Dec 2017 PSC08 Notification of a person with significant control statement
13 Dec 2017 PSC07 Cessation of Fpe Capital Llp as a person with significant control on 27 March 2017
12 Dec 2017 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 100 New Bridge Street London EC4V 6JA
12 Dec 2017 AD01 Registered office address changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 100 New Bridge Street London EC4V 6JA on 12 December 2017
11 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
24 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 25/01/2017
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 577,503.61
02 Feb 2017 MR04 Satisfaction of charge 049388230001 in full
31 Jan 2017 AP01 Appointment of Ms Samantha Harnett as a director on 25 January 2017