Advanced company searchLink opens in new window

TERN PLC

Company number 05131386

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)
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 1,387,002.63648
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 1,383,502.63648
05 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2023 TM02 Termination of appointment of Sarah Louise Payne as a secretary on 15 September 2023
15 Sep 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 15 September 2023
11 Aug 2023 TM01 Termination of appointment of Matthew Scherba as a director on 9 August 2023
11 Aug 2023 TM01 Termination of appointment of Bruce Henderson Leith as a director on 9 August 2023
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 1,379,502.63428
11 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jun 2023 TM01 Termination of appointment of Albert Ernest Sisto as a director on 29 June 2023
10 Jun 2023 AA Full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 1,379,281.67
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 1,376,281.67
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 1,372,010.31
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2022 AA Full accounts made up to 31 December 2021
18 Mar 2022 AD02 Register inspection address has been changed from The Courtyard 17 West Street Farnham GU9 7DR England to Molex House, the Millenium Centre Crosby Way Farnham GU9 7XX
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 1,371,970.31
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 1,371,890.31
25 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
10 Jun 2021 AA Full accounts made up to 31 December 2020
27 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares