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)
02 Oct 2014 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 22 September 2014
06 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 550,225.30
06 Jun 2014 AP01 Appointment of Mr Llewellyn Richard Dodds John as a director
06 Jun 2014 AP01 Appointment of Mr Henry William Baines Sallitt as a director
13 Nov 2013 AP01 Appointment of Mr Philippe Jan Huysmans as a director
23 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 TM01 Termination of appointment of Robert Markwick as a director
14 Jan 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
28 Dec 2012 AA Total exemption full accounts made up to 31 December 2011
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 426,848.68
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 439,348.68
20 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Dec 2011 TM01 Termination of appointment of Alexandre Gonthier as a director
05 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 MEM/ARTS Memorandum and Articles of Association
20 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2011 CERTNM Company name changed trinity mobile LIMITED\certificate issued on 17/06/11
  • CONNOT ‐
01 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 25 September 2010
  • GBP 406,098.68
06 Oct 2010 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 6 October 2010
06 Oct 2010 CH01 Director's details changed for Frans Jonker on 1 October 2010
22 Sep 2010 AP01 Appointment of Allan Green as a director