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)
31 Jan 2017 AP01 Appointment of Mr Geoffrey Randolph Befumo as a director on 25 January 2017
26 Jan 2017 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU to 100 New Bridge Street New Bridge Street London EC4V 6JA on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Henry William Baines Sallitt as a director on 25 January 2017
26 Jan 2017 TM01 Termination of appointment of James Daniel Bilefield as a director on 25 January 2017
26 Jan 2017 TM01 Termination of appointment of Llewellyn Richard Dodds John as a director on 25 January 2017
26 Jan 2017 TM01 Termination of appointment of Allan Green as a director on 25 January 2017
26 Jan 2017 TM02 Termination of appointment of Bondlaw Secretaries Limited as a secretary on 25 January 2017
26 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
19 Oct 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
13 Jul 2016 MR01 Registration of charge 049388230001, created on 8 July 2016
10 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
15 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2015 CH01 Director's details changed for Mr Frans Jonker on 18 September 2015
12 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 564,511.01
11 Nov 2015 CH04 Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015
11 Nov 2015 CH01 Director's details changed for Mr Frans Jonker on 18 October 2015
26 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee & agreement approved, docs filed 12/02/2015
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 564,511.01
10 Feb 2015 AP01 Appointment of James Daniel Bilefield as a director on 12 December 2014
16 Dec 2014 TM01 Termination of appointment of Philippe Jan Huysmans as a director on 12 December 2014
08 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 550,225.3
30 Oct 2014 AP04 Appointment of Bondlaw Secretaries Limited as a secretary on 22 September 2014
27 Oct 2014 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 4 More London Riverside London SE1 2AU on 27 October 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013