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)
09 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 6,285.37
15 Jan 2016 SH08 Change of share class name or designation
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 6,050.42
  • ANNOTATION Replacement the SH01 was replaced on 07/07/2016 as it was not properly delivered.
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 5,743.79
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2016
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 5,618.57
17 Dec 2015 AP01 Appointment of Mr John Stephen Llewellyn-Jones as a director on 16 December 2015
17 Dec 2015 TM01 Termination of appointment of Michael Kent as a director on 30 November 2015
17 Dec 2015 TM01 Termination of appointment of Simon Andrew Rogerson as a director on 30 November 2015
08 Dec 2015 CERTNM Company name changed rnm financial LTD\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-09-23
08 Dec 2015 NM06 Change of name with request to seek comments from relevant body
08 Dec 2015 CONNOT Change of name notice
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 5,615.22
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Oct 2015 TM01 Termination of appointment of Michael Meyer as a director on 13 October 2015
10 Sep 2015 AP01 Appointment of Mr Michael Meyer as a director on 22 June 2015
08 Sep 2015 AP01 Appointment of Mr John Neil Maltby as a director on 1 September 2015
20 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,692.77
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016.
06 Jul 2015 AD02 Register inspection address has been changed from 344-355 Gray's Inn Road London WC1X 8BP to 334-354 Gray's Inn Road London WC1X 8BP
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 4,692.77
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights