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)
21 Nov 2017 AA Group of companies' accounts made up to 30 April 2017
02 Oct 2017 SH06 Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 70,189.986
02 Oct 2017 SH03 Purchase of own shares.
22 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approve transfer terms 11/08/2017
22 Sep 2017 SH06 Cancellation of shares. Statement of capital on 3 July 2017
  • GBP 79,110.024200
22 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approve transfer terms 22/06/2017
22 Sep 2017 SH06 Cancellation of shares. Statement of capital on 3 July 2017
  • GBP 79,183.04
22 Sep 2017 SH03 Purchase of own shares.
22 Sep 2017 SH03 Purchase of own shares.
18 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 694(2) of the companies act 2006 14/06/2017
01 Sep 2017 AP01 Appointment of Mr Chris Shaw as a director on 1 September 2017
18 Aug 2017 TM01 Termination of appointment of Miles Worne as a director on 18 August 2017
19 Jun 2017 SH03 Purchase of own shares.
19 May 2017 SH06 Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 79,548.000
15 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That a terms of a contract between ryan hannigan and the company for the purchase by the company from ryan hannigan of 1,393,218 d ordinary shares of £0.02 each in the capital of the company (the "shares") for an aggregate consideration of £1.00 such consideration to be satisfied in cash as permitted by the exemption set out in section 692(1)(b) of the companies act 2006 be and hereby approved and that the company be and is hereby authorised to enter into such a contract for the purposes of section 694(2) of the companies act 2006 27/03/2017
21 Apr 2017 AP01 Appointment of Mr Ruairidh Gregor Cameron as a director on 21 April 2017
08 Mar 2017 CS01 Confirmation statement made on 5 January 2017 with updates
08 Mar 2017 TM01 Termination of appointment of Ryan Patrick Hannigan as a director on 1 November 2016
14 Dec 2016 AA Group of companies' accounts made up to 30 April 2016
15 Nov 2016 SH06 Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 82,334.44
29 Jul 2016 TM01 Termination of appointment of Paul David Morris as a director on 28 July 2016
29 Jul 2016 AP01 Appointment of Ms Amy Yateman-Smith as a director on 28 July 2016
16 Jun 2016 CERTNM Company name changed newincco 1344 LIMITED\certificate issued on 16/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
23 May 2016 AA Group of companies' accounts made up to 30 April 2015
15 May 2016 TM01 Termination of appointment of Anthony Stewart Wells as a director on 20 April 2016