Advanced company searchLink opens in new window

TANDEM MONEY LIMITED

Company number 08628614

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)
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
16 Jun 2015 AD02 Register inspection address has been changed to 344-355 Gray's Inn Road London WC1X 8BP
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 CH01 Director's details changed for Mr Michael Lester Amato on 1 February 2015
09 Apr 2015 AP01 Appointment of Mr Peter Ronald Herbert as a director on 1 April 2015
17 Mar 2015 AP01 Appointment of Mr Michael Lester Amato as a director on 1 February 2015
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 2,871.80
12 Jan 2015 CH01 Director's details changed for Mr Frederick Samuel Knox on 12 November 2014
12 Jan 2015 CH01 Director's details changed for Mr Michael Kent on 12 November 2014
12 Jan 2015 CH01 Director's details changed for Mr Matthew Jonathan Cooper on 12 November 2014
07 Jan 2015 AP01 Appointment of Mr Simon Rogerson as a director on 1 December 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 2,310.25
04 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 16/10/2014
17 Nov 2014 TM01 Termination of appointment of Eleanor Margaret Barbara Knox as a director on 10 November 2014
17 Nov 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014