Advanced company searchLink opens in new window

TANDEM MONEY LIMITED

Company number 08628614

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)
11 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2018 TM01 Termination of appointment of Heather Louise Jackson as a director on 28 October 2018
30 Oct 2018 PSC07 Cessation of Route 66 Investments Llc as a person with significant control on 10 January 2018
22 Oct 2018 AP03 Appointment of Mr Edward Charles Freeman as a secretary on 22 October 2018
21 Sep 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 11,519.94
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 191,544.222
26 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2017
  • GBP 10,154.24
26 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2017
  • GBP 11,483.250
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 191,461.85
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 190,594.57
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 16,596.290
20 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2018 PSC02 Notification of Qatar Holding Llc as a person with significant control on 10 January 2018
01 Jun 2018 SH10 Particulars of variation of rights attached to shares
01 Jun 2018 SH08 Change of share class name or designation
01 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase agreement/share plan 01/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2018 AP01 Appointment of Mr Jeffrey John Pritchard as a director on 10 January 2018
12 Feb 2018 AP01 Appointment of Jevgenijs Zagorovskis as a director on 10 January 2018
12 Feb 2018 AP01 Appointment of Michael Klimbacher as a director on 10 January 2018
12 Feb 2018 TM01 Termination of appointment of John Neil Maltby as a director on 10 January 2018
10 Jan 2018 TM01 Termination of appointment of Stephen Jon Hulme as a director on 14 December 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with updates