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)
04 Jun 2021 TM02 Termination of appointment of Susan Ann Hurst as a secretary on 1 June 2021
04 Jun 2021 AP03 Appointment of Mr Derek Bulmer as a secretary on 1 June 2021
04 Jun 2021 AP01 Appointment of Mr Derek Bulmer as a director on 1 June 2021
02 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from Unit 1 Park 2000 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR United Kingdom to Innovation House Centurion Way Darlington DL3 0UP on 22 February 2021
30 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
17 Dec 2020 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
16 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2020 TM01 Termination of appointment of James Thomas Ritchie-Bland as a director on 3 August 2020
04 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 512,616.85
18 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
05 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 21/08/2019
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
08 May 2019 MR01 Registration of charge 113831430001, created on 26 April 2019
23 Jan 2019 PSC08 Notification of a person with significant control statement
23 Jan 2019 PSC07 Cessation of James Thomas Ritchie-Bland as a person with significant control on 20 June 2018
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 500,000
04 Dec 2018 SH02 Statement of capital on 20 June 2018
  • GBP 500,000
08 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2018
  • GBP 506,878.52
28 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Notice of meetings. Electronic communications 12/09/2018
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 500,426.91
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 506,451.61
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2018
06 Aug 2018 AP01 Appointment of Julian Andrew Brown as a director on 20 June 2018
06 Aug 2018 AP01 Appointment of Mr Christopher John Gill as a director on 20 June 2018