Advanced company searchLink opens in new window

TERN PLC

Company number 05131386

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)
13 Feb 2006 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2005 122 S-div 16/11/05
28 Nov 2005 287 Registered office changed on 28/11/05 from: lynton house, 7-12 tavistock square, london, WC1H 9BQ
28 Nov 2005 288b Secretary resigned;director resigned
28 Nov 2005 288a New secretary appointed;new director appointed
28 Nov 2005 288a New director appointed
28 Nov 2005 288a New director appointed
28 Nov 2005 288a New director appointed
25 Nov 2005 CERTNM Company name changed core business (uk) LIMITED\certificate issued on 25/11/05
31 May 2005 363s Return made up to 18/05/05; full list of members
14 Dec 2004 288a New secretary appointed;new director appointed
14 Dec 2004 288a New director appointed
14 Dec 2004 88(2)R Ad 23/11/04--------- £ si 98@1=98 £ ic 2/100
14 Dec 2004 287 Registered office changed on 14/12/04 from: c/o b s g valentine lynton house, 7-12 tavistock square, london, WC1H 9BQ
07 Dec 2004 123 Nc inc already adjusted 23/11/04
07 Dec 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Dec 2004 288b Director resigned
07 Dec 2004 288b Secretary resigned
07 Dec 2004 287 Registered office changed on 07/12/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW
23 Nov 2004 CERTNM Company name changed football kits LIMITED\certificate issued on 23/11/04
18 May 2004 NEWINC Incorporation