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)
13 May 2016 MR04 Satisfaction of charge 093740300001 in full
10 May 2016 SH03 Purchase of own shares.
14 Apr 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
07 Apr 2016 MR01 Registration of charge 093740300004, created on 1 April 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 87,584.444
23 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2016 TM01 Termination of appointment of Paul Ballard as a director on 2 March 2016
26 Feb 2016 AP01 Appointment of Mr Anthony Gordon Harris as a director on 25 February 2016
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 81,504.080200
01 Feb 2016 AP01 Appointment of Mr Mohammed Aneese as a director on 29 January 2016
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 53,110.86
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 14/12/2015
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2016 SH10 Particulars of variation of rights attached to shares
06 Jan 2016 SH08 Change of share class name or designation
17 Dec 2015 AP01 Appointment of Mr Christopher Paul Thompson as a director on 14 December 2015
17 Dec 2015 AP01 Appointment of Mr Ashley William Gawthorp as a director on 14 December 2015
17 Dec 2015 AP01 Appointment of Mr Gavin Michael Winter as a director on 14 December 2015
17 Dec 2015 MR01 Registration of charge 093740300003, created on 14 December 2015
17 Dec 2015 MR01 Registration of charge 093740300002, created on 14 December 2015
14 Dec 2015 AP01 Appointment of Mr Miles Worne as a director on 14 December 2015
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2015 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 1 June 2015
26 May 2015 MR01 Registration of charge 093740300001, created on 22 May 2015
12 May 2015 AP01 Appointment of Mr Paul Ballard as a director on 28 April 2015