Advanced company searchLink opens in new window

TENNANT METALLURGICAL HOLDINGS LTD

Company number 05744577

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Aug 2016 AA Group of companies' accounts made up to 30 December 2015
05 May 2016 AD01 Registered office address changed from Suite 4 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR to . Callywhite Lane Dronfield Derbyshire S18 2XP on 5 May 2016
21 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 736,127
28 Sep 2015 AA Group of companies' accounts made up to 30 December 2014
02 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 736,127
02 Apr 2015 TM01 Termination of appointment of Joanna Louise Cunningham as a director on 24 September 2014
24 Mar 2015 TM01 Termination of appointment of Joanna Louise Cunningham as a director on 24 September 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 736,127
23 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share option agreement 24/09/2014
18 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
23 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 736,125
23 May 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
27 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
02 Jan 2014 CERTNM Company name changed QM3 LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-11-29
10 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
10 Dec 2013 CONNOT Change of name notice
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AP01 Appointment of Joanna Louise Cunningham as a director
28 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 125
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders