- Company Overview for TSTM GROUP LIMITED (04938823)
- Filing history for TSTM GROUP LIMITED (04938823)
- People for TSTM GROUP LIMITED (04938823)
- Charges for TSTM GROUP LIMITED (04938823)
- More for TSTM GROUP LIMITED (04938823)
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
|
|
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
|
|
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
|
|
20 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 25 January 2017
|
|
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 |