- Company Overview for TEN10 GROUP LIMITED (09374030)
- Filing history for TEN10 GROUP LIMITED (09374030)
- People for TEN10 GROUP LIMITED (09374030)
- Charges for TEN10 GROUP LIMITED (09374030)
- More for TEN10 GROUP LIMITED (09374030)
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
|
|
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | SH03 | Purchase of own shares. | |
04 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 22 November 2018
|
|
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
|
|
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |