Advanced company searchLink opens in new window

TEKMAR GROUP PLC

Company number 11383143

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)
30 Sep 2024 TM01 Termination of appointment of Julian Andrew Brown as a director on 30 September 2024
26 Sep 2024 AP01 Appointment of Mr Richard Turner as a director on 2 September 2024
23 Aug 2024 AP01 Appointment of Mr David Miller Kemp as a director on 12 August 2024
23 Aug 2024 TM01 Termination of appointment of Ian Ritchey as a director on 12 August 2024
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 26 July 2024
  • GBP 1,372,699.79
27 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
27 Jun 2024 CH01 Director's details changed for Mr. Alasdair Macdonald on 27 June 2024
27 Jun 2024 CH01 Director's details changed for Mr Julian Andrew Brown on 27 June 2024
13 May 2024 AD01 Registered office address changed from Unit N791 Grindon Way Newton Aycliffe DL5 6SH England to Grindon Way Aycliffe Business Park Newton Aycliffe DL5 6SH on 13 May 2024
09 May 2024 AD01 Registered office address changed from Innovation House Centurion Way Darlington DL3 0UP England to Unit N791 Grindon Way Newton Aycliffe DL5 6SH on 9 May 2024
07 May 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 113831430001
03 May 2024 MR01 Registration of charge 113831430002, created on 2 May 2024
15 Apr 2024 AA Group of companies' accounts made up to 30 September 2023
10 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company transactions 27/03/2024
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/03/2024
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2024 TM02 Termination of appointment of Leanne Wilkinson as a secretary on 27 February 2024
29 Feb 2024 AP03 Appointment of Mrs Rebecca Tallulah Whitewood-Spedding as a secretary on 27 February 2024
08 Jan 2024 AP03 Appointment of Mrs Leanne Wilkinson as a secretary on 1 January 2024
31 Dec 2023 TM02 Termination of appointment of Anthony James Pearson as a secretary on 31 December 2023
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 1,360,726.26
04 Jul 2023 AP01 Appointment of Mrs Leanne Wilkinson as a director on 21 June 2023
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
02 May 2023 PSC02 Notification of Scf-Ix, L.P. as a person with significant control on 20 April 2023
02 May 2023 PSC09 Withdrawal of a person with significant control statement on 2 May 2023
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 1,360,368.66