Advanced company searchLink opens in new window

TNS GROUP HOLDINGS LIMITED

Company number 00912624

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)
10 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
05 May 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2020 MR01 Registration of charge 009126240009, created on 24 April 2020
24 Apr 2020 TM01 Termination of appointment of Robert James Bowtell as a director on 24 April 2020
09 Mar 2020 PSC08 Notification of a person with significant control statement
09 Mar 2020 PSC07 Cessation of Wpp Jubilee Limited as a person with significant control on 5 December 2019
04 Mar 2020 AP01 Appointment of Mr Ian Griffiths as a director on 4 March 2020
27 Feb 2020 TM01 Termination of appointment of Eric Ralph Salama as a director on 26 February 2020
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 314,419.992
13 Dec 2019 TM02 Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2019
13 Dec 2019 TM02 Termination of appointment of Andrea Jane Harris as a secretary on 5 December 2019
13 Dec 2019 TM01 Termination of appointment of Charles Ward Van Der Welle as a director on 5 December 2019
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 314,419.9915
15 Nov 2019 AA Full accounts made up to 31 December 2018
06 Jun 2019 SH08 Change of share class name or designation
06 Jun 2019 SH10 Particulars of variation of rights attached to shares
06 Jun 2019 SH02 Sub-division of shares on 15 May 2019
05 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 15/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 PSC05 Change of details for Wpp Jubilee Limited as a person with significant control on 15 May 2019
28 May 2019 PSC07 Cessation of Mone Limited as a person with significant control on 15 May 2019
14 May 2019 SH20 Statement by Directors
14 May 2019 SH19 Statement of capital on 14 May 2019
  • GBP 313,419.9915
14 May 2019 CAP-SS Solvency Statement dated 13/05/19
14 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of shared premium account 13/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital