- Company Overview for TANDEM MONEY LIMITED (08628614)
- Filing history for TANDEM MONEY LIMITED (08628614)
- People for TANDEM MONEY LIMITED (08628614)
- Registers for TANDEM MONEY LIMITED (08628614)
- More for TANDEM MONEY LIMITED (08628614)
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 Dec 2023 | CH01 | Director's details changed for Mr James William Scott on 30 June 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr David Gerard Torpey on 30 June 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr David Fisher on 30 June 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Alexander John Mollart on 30 June 2023 | |
05 Dec 2023 | AD03 | Register(s) moved to registered inspection location Hogarth House (4th Floor) 136 High Holborn London WC1V 6PX | |
06 Nov 2023 | AP01 | Appointment of Mrs Aileen Wallace as a director on 1 November 2023 | |
17 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
30 Jun 2023 | AD01 | Registered office address changed from , Hogarth House 136 High Holborn, London, Greater London, WC1V 6PX, England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 30 June 2023 | |
29 Jun 2023 | AP01 | Appointment of Mr Malcolm Graham Mccaig as a director on 29 June 2023 | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
14 Mar 2023 | PSC05 | Change of details for Psc Nominee 4 Limited as a person with significant control on 18 January 2023 | |
10 Mar 2023 | PSC05 | Change of details for Psc Nominee 4 Limited as a person with significant control on 18 January 2023 | |
10 Mar 2023 | PSC05 | Change of details for Psc Nominee 4 Limited as a person with significant control on 18 January 2023 | |
09 Mar 2023 | PSC05 | Change of details for Psc Nominee 4 Limited as a person with significant control on 18 January 2023 | |
09 Mar 2023 | PSC02 | Notification of Psc Nominee 4 Limited as a person with significant control on 24 January 2022 | |
09 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Margaret Grace Hassall as a director on 1 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr David James Mccarthy as a director on 23 February 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Anthony Murphy as a director on 13 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
18 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2023
|
|
19 Dec 2022 | TM01 | Termination of appointment of Susannah Louise Aliker as a director on 8 December 2022 | |
07 Oct 2022 | MA | Memorandum and Articles of Association | |
07 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2022 | SH10 | Particulars of variation of rights attached to shares |