Advanced company searchLink opens in new window

TEN10 GROUP LIMITED

Company number 09374030

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)
19 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
15 Jan 2019 TM01 Termination of appointment of Anthony Gordon Harris as a director on 26 August 2018
11 Jan 2019 SH06 Cancellation of shares. Statement of capital on 4 October 2018
  • GBP 63,076.226200
11 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2019 SH03 Purchase of own shares.
04 Jan 2019 SH06 Cancellation of shares. Statement of capital on 22 November 2018
  • GBP 62,784.250200
10 Dec 2018 SH08 Change of share class name or designation
10 Dec 2018 SH10 Particulars of variation of rights attached to shares
04 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Nov 2018 SH03 Purchase of own shares.
06 Nov 2018 AA Group of companies' accounts made up to 30 April 2018
02 Nov 2018 AP01 Appointment of Mr Luke Ashley Bray as a director on 22 October 2018
02 Nov 2018 TM01 Termination of appointment of Mohammed Akmal Aneese as a director on 22 October 2018
10 Oct 2018 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London London SE1 1TU on 10 October 2018
25 May 2018 SH06 Cancellation of shares. Statement of capital on 16 May 2018
  • GBP 66,076.226200
25 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 May 2018 SH03 Purchase of own shares.
26 Feb 2018 AP01 Appointment of Mr Matthew Edward Pickford as a director on 31 January 2018
06 Jan 2018 PSC08 Notification of a person with significant control statement
06 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 6 January 2018
06 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
27 Dec 2017 SH06 Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 70,044.408200
27 Dec 2017 SH03 Purchase of own shares.
15 Dec 2017 TM01 Termination of appointment of Ruairidh Gregor Cameron as a director on 15 December 2017