- Company Overview for TANDEM MONEY LIMITED (08628614)
- Filing history for TANDEM MONEY LIMITED (08628614)
- People for TANDEM MONEY LIMITED (08628614)
- Registers for TANDEM MONEY LIMITED (08628614)
- More for TANDEM MONEY LIMITED (08628614)
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) |
---|---|---|---|
19 Oct 2020 | AP01 | Appointment of Mr David Gerard Torpey as a director on 2 October 2020 | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
06 Oct 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
21 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
17 Sep 2020 | MA | Memorandum and Articles of Association | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | MA | Memorandum and Articles of Association | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | AP01 | Appointment of Mr James William Scott as a director on 21 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Jevgenijs Zagorovskis as a director on 21 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Michael Klimbacher as a director on 21 August 2020 | |
03 Sep 2020 | PSC07 | Cessation of Qatar Holding Llc as a person with significant control on 21 August 2020 | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
29 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2019
|
|
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
18 Mar 2019 | AD01 | Registered office address changed from , 123 Pentonville Road, London, N1 9LG, England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 18 March 2019 | |
12 Mar 2019 | PSC05 | Change of details for Qatar Holding Llc as a person with significant control on 21 December 2018 | |
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|