- Company Overview for TANDEM BANK LIMITED (00955491)
- Filing history for TANDEM BANK LIMITED (00955491)
- People for TANDEM BANK LIMITED (00955491)
- Charges for TANDEM BANK LIMITED (00955491)
- Registers for TANDEM BANK LIMITED (00955491)
- More for TANDEM BANK LIMITED (00955491)
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) |
---|---|---|---|
04 Jan 2021 | AP01 | Appointment of Mr David Fisher as a director on 17 December 2020 | |
31 Dec 2020 | TM01 | Termination of appointment of Matthew Jonathan Cooper as a director on 31 December 2020 | |
31 Dec 2020 | TM01 | Termination of appointment of Michael Lester Amato as a director on 31 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mrs Margaret Grace Hassall as a director on 17 December 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Anthony Murphy as a director on 17 November 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr David Gerard Torpey as a director on 2 October 2020 | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
25 Sep 2020 | MR01 | Registration of charge 009554910001, created on 25 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr James William Scott as a director on 21 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Michael Klimbacher as a director on 21 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Jevgenijs Zagorovskis as a director on 21 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
18 Mar 2019 | AD01 | Registered office address changed from , 123 Pentonville Road, London, N1 9LG, England to Hogarth House 136 High Holborn London Greater London WC1V 6PX on 18 March 2019 | |
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 February 2019
|
|
28 Nov 2018 | TM01 | Termination of appointment of Heather Louise Jackson as a director on 28 October 2018 | |
22 Oct 2018 | AUD | Auditor's resignation | |
22 Oct 2018 | TM02 | Termination of appointment of David Green as a secretary on 22 October 2018 | |
22 Oct 2018 | AP03 | Appointment of Mr Edward Charles Freeman as a secretary on 22 October 2018 | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Sep 2018 | AP03 | Appointment of Mr David Green as a secretary on 6 September 2018 |