Advanced company searchLink opens in new window

TES-AMM EUROPE HOLDINGS LTD

Company number 07022292

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)
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
16 Aug 2014 AP01 Appointment of Mr Peter Nicholas George Mccord as a director on 4 August 2014
19 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 55,026
16 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
26 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
04 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 27 July 2010
  • GBP 55,026
25 Oct 2010 AP01 Appointment of Mr Robert Godfrey as a director
22 Oct 2010 CH01 Director's details changed for Mr Neal Philip Saunders on 30 September 2010
22 Oct 2010 AP01 Appointment of Mr Thomas Holberg as a director
06 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
16 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2010 CC04 Statement of company's objects
09 Jan 2010 AD01 Registered office address changed from the Billings Guildford Surrey GU1 4YD on 9 January 2010
09 Jan 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 52,000
09 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2009 CERTNM Company name changed stevton (no.457) LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-13
10 Dec 2009 CONNOT Change of name notice
26 Nov 2009 TM01 Termination of appointment of Kenneth Woffenden as a director
26 Nov 2009 TM01 Termination of appointment of Jonathan Porteous as a director
26 Nov 2009 AP01 Appointment of Mr Neal Philip Saunders as a director
17 Sep 2009 NEWINC Incorporation