Advanced company searchLink opens in new window

TIENPAY PLC

Company number 05555175

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)
11 Apr 2014 AP03 Appointment of Ben Harber as a secretary
02 Oct 2013 AR01 Annual return made up to 6 September 2013 with bulk list of shareholders
19 Sep 2013 TM01 Termination of appointment of Robert Allen as a director
19 Sep 2013 AP01 Appointment of Robert William Everett as a director
29 Aug 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,076,158.357
10 Jul 2013 MEM/ARTS Memorandum and Articles of Association
03 Jul 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 CERTNM Company name changed irvine energy PLC\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
03 Jul 2013 CONNOT Change of name notice
13 Jun 2013 AP01 Appointment of David Moss as a director
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 1,066,222.947
24 Dec 2012 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,053,806.981
24 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Oct 2012 SH02 Sub-division of shares on 21 September 2012
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,041,466.981
10 Oct 2012 AP01 Appointment of Mr Alberto Manuel Gil as a director
09 Oct 2012 TM01 Termination of appointment of Anthony Samaha as a director
09 Oct 2012 TM01 Termination of appointment of Ross Warner as a director
09 Oct 2012 AP01 Appointment of Robert Keith Allen as a director
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 1,037,675.000
02 Oct 2012 SH02 Consolidation of shares on 21 September 2012
02 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Sep 2012 AR01 Annual return made up to 6 September 2012 with bulk list of shareholders
04 Jul 2012 AA Full accounts made up to 31 December 2011