Advanced company searchLink opens in new window

TYNTEC GROUP LIMITED

Company number 10136577

Filter by category

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)
17 Jun 2017 SH08 Change of share class name or designation
12 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • EUR 3,016
28 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
26 Apr 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
26 Apr 2017 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017
26 Apr 2017 TM02 Termination of appointment of Edward Norman Bowers as a secretary on 22 March 2017
20 Apr 2017 CH01 Director's details changed for Mr Roland Georg Wilhelm Dennert on 20 April 2017
20 Apr 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 st. Andrew Street London EC4A 3AE on 20 April 2017
02 Mar 2017 AP01 Appointment of Mr Thomas Paul Erich Volk as a director on 1 February 2017
24 Feb 2017 CH01 Director's details changed for Ms Nicola Wolfram on 14 February 2017
24 Feb 2017 CH01 Director's details changed for Mr Thorsten Trapp on 14 February 2017
23 Feb 2017 TM01 Termination of appointment of Janice Margaret Watterson as a director on 14 February 2017
23 Feb 2017 TM01 Termination of appointment of John Anthony Murphy as a director on 14 February 2017
23 Feb 2017 TM01 Termination of appointment of Edward Norman Bowers as a director on 14 February 2017
23 Feb 2017 TM01 Termination of appointment of Edward Norman Bowers as a director on 14 February 2017
23 Feb 2017 AP01 Appointment of Ms Nicola Wolfram as a director on 14 February 2017
23 Feb 2017 AP01 Appointment of Mr Thorsten Trapp as a director on 14 February 2017
11 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • EUR 2,978
29 Dec 2016 MR01 Registration of charge 101365770001, created on 21 December 2016
24 Aug 2016 TM01 Termination of appointment of Nicola Wolfram as a director on 30 June 2016
24 Aug 2016 TM01 Termination of appointment of Thorsten Trapp as a director on 30 June 2016
18 Jul 2016 AP01 Appointment of Dr Thorsten Trapp as a director on 30 June 2016
15 Jul 2016 AP01 Appointment of Ms Nicola Wolfram as a director on 30 June 2016