Advanced company searchLink opens in new window

TEGRON SPECIALTY LIMITED

Company number 13367163

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)
01 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
24 Apr 2024 MA Memorandum and Articles of Association
24 Apr 2024 SH02 Sub-division of shares on 12 April 2024
24 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement approved/creation of new classes of shares/share sub-division 12/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2023 PSC05 Change of details for Beat Capital Partners Limited as a person with significant control on 31 May 2022
09 Oct 2023 AA Full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
24 Feb 2023 AP03 Appointment of Ms Shamsun Naher as a secretary on 22 February 2023
27 Jan 2023 TM02 Termination of appointment of Shradha Rughani as a secretary on 26 January 2023
23 May 2022 AD01 Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor 6 Bevis Marks London EC3A 7BA on 23 May 2022
19 May 2022 AA Full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
02 Mar 2022 AP01 Appointment of Mr Raymond Daniel Pallett as a director on 16 February 2022
21 Feb 2022 CH01 Director's details changed for Mr John Paul Cavanagh on 18 February 2022
17 Jan 2022 CH01 Director's details changed for Mr Paul Shore on 14 January 2022
08 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 5,000
16 Aug 2021 AP01 Appointment of Mr Paul Shore as a director on 3 August 2021
14 Aug 2021 MA Memorandum and Articles of Association
14 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2021 MA Memorandum and Articles of Association
26 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap/entry into shareholder agreement 26/05/2021
30 Jun 2021 AP01 Appointment of John Paul Cavanagh as a director on 22 June 2021
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 4,500
03 Jun 2021 PSC01 Notification of Paul Shore as a person with significant control on 1 June 2021