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)
05 Jun 2018 PSC02 Notification of Qatar Holding Llc as a person with significant control on 10 January 2018
01 Jun 2018 SH10 Particulars of variation of rights attached to shares
01 Jun 2018 SH08 Change of share class name or designation
01 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase agreement/share plan 01/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2018 AP01 Appointment of Mr Jeffrey John Pritchard as a director on 10 January 2018
12 Feb 2018 AP01 Appointment of Jevgenijs Zagorovskis as a director on 10 January 2018
12 Feb 2018 AP01 Appointment of Michael Klimbacher as a director on 10 January 2018
12 Feb 2018 TM01 Termination of appointment of John Neil Maltby as a director on 10 January 2018
10 Jan 2018 TM01 Termination of appointment of Stephen Jon Hulme as a director on 14 December 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with updates
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 10,154.234
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2018.
19 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
25 Apr 2017 TM01 Termination of appointment of Andreas Bernström as a director on 31 March 2017
21 Feb 2017 TM01 Termination of appointment of Peter Ronald Herbert as a director on 21 February 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 10,154.234
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2018.
25 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2016
  • GBP 10,073.810
16 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 10,074.562
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2017
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 10,073.792
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 10,064.502
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 9,275.236
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 9,267.082
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 9,221.464
16 Sep 2016 AA Full accounts made up to 31 December 2015