- Company Overview for TEKMAR GROUP PLC (11383143)
- Filing history for TEKMAR GROUP PLC (11383143)
- People for TEKMAR GROUP PLC (11383143)
- Charges for TEKMAR GROUP PLC (11383143)
- Registers for TEKMAR GROUP PLC (11383143)
- More for TEKMAR GROUP PLC (11383143)
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
|
|
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
|
|
18 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Dec 2018 | SH02 |
Statement of capital on 20 June 2018
|
|
08 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 September 2018
|
|
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 13 September 2018
|
|
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 14 September 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 |