- 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) |
---|---|---|---|
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2016
|
|
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
23 Aug 2016 | SH02 | Sub-division of shares on 31 May 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
04 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
12 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
07 Jul 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 February 2016
|
|
07 Jul 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 October 2014
|
|
07 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 29 July 2015 | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | AP01 | Appointment of Ms Heather Louise Jackson as a director on 19 May 2016 | |
25 May 2016 | AP01 | Appointment of Mr Andreas Bernström as a director on 19 May 2016 | |
09 May 2016 | AD02 | Register inspection address has been changed from 334-354 Gray's Inn Road London WC1X 8BP to 123 Pentonville Road London N1 9LG | |
03 May 2016 | AP01 | Appointment of Mr Stephen Jon Hulme as a director on 26 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of John Stephen Llewellyn-Jones as a director on 26 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from , 123 Pentonville Road, London, N1 9LZ, United Kingdom to 123 Pentonville Road London N1 9LG on 28 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from , 123 123 Pentonville Road, London, London, N1 9LZ, United Kingdom to 123 Pentonville Road London N1 9LG on 28 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from , 123 123 Pentonville Road, London, London N1 9LZ, N1 9LZ, United Kingdom to 123 Pentonville Road London N1 9LG on 28 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from , 16 Upper Woburn Place, Level 3, London, WC1H 0BS to 123 Pentonville Road London N1 9LG on 28 April 2016 | |
22 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | RESOLUTIONS |
Resolutions
|