- Company Overview for TSM SYSTEMS LTD (12628660)
- Filing history for TSM SYSTEMS LTD (12628660)
- People for TSM SYSTEMS LTD (12628660)
- More for TSM SYSTEMS LTD (12628660)
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) |
---|---|---|---|
05 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
12 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 11 April 2023
|
|
12 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 26 September 2022
|
|
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
13 Feb 2023 | AP01 | Appointment of Mr Daniel Rogers as a director on 13 February 2023 | |
27 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
16 Sep 2022 | PSC07 | Cessation of Vincent Glenn Geake as a person with significant control on 31 March 2022 | |
16 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
13 May 2022 | RESOLUTIONS |
Resolutions
|
|
13 May 2022 | MA | Memorandum and Articles of Association | |
30 Mar 2022 | TM01 | Termination of appointment of Vincent Glenn Geake as a director on 24 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Hugo Harber as a director on 4 June 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 16 September 2021
|
|
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
23 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 12 July 2021
|
|
05 Aug 2021 | AD01 | Registered office address changed from 5 White Friars Sevenoaks TN13 1QG England to North House 198 High Street Tonbridge Kent TN9 1BE on 5 August 2021 | |
12 May 2021 | SH02 | Sub-division of shares on 29 April 2021 | |
11 May 2021 | MA | Memorandum and Articles of Association | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 March 2021 |