Advanced company searchLink opens in new window

TANDEM CONSTRUCTION LTD

Company number 13436196

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)
11 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2024 MA Memorandum and Articles of Association
05 Dec 2024 PSC02 Notification of Tandem Construction Holdings Limited as a person with significant control on 22 November 2024
05 Dec 2024 PSC07 Cessation of Gwd Topco Limited as a person with significant control on 22 November 2024
05 Dec 2024 PSC02 Notification of Gwd Topco Limited as a person with significant control on 22 November 2024
05 Dec 2024 PSC07 Cessation of Gwd Group Ltd as a person with significant control on 22 November 2024
01 Aug 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Sep 2023 AD01 Registered office address changed from Mayfair House Brandon Lane Brandon Durham DH7 8PG England to Suite 5 Waterside House Sunderland Business Park Sunderland Tyne and Wear SR5 2TZ on 19 September 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
27 Mar 2023 SH02 Sub-division of shares on 28 February 2023
27 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 101.25
03 Mar 2023 PSC07 Cessation of Nathaniel Tunde Crinson as a person with significant control on 28 February 2023
03 Mar 2023 PSC07 Cessation of Daniel Levington as a person with significant control on 28 February 2023
03 Mar 2023 PSC02 Notification of Gwd Group Ltd as a person with significant control on 28 February 2023
03 Mar 2023 TM01 Termination of appointment of Daniel Levington as a director on 28 February 2023
02 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
28 Mar 2022 AD01 Registered office address changed from Suite 85/86T North East Business and Innovation Centre Wearfield Sunderland Tyne and Wear SR5 2TA United Kingdom to Mayfair House Brandon Lane Brandon Durham DH7 8PG on 28 March 2022
27 Oct 2021 MA Memorandum and Articles of Association
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
03 Aug 2021 PSC01 Notification of Nathaniel Tunde Crinson as a person with significant control on 2 August 2021
03 Aug 2021 PSC01 Notification of Daniel Levington as a person with significant control on 2 August 2021
03 Aug 2021 PSC07 Cessation of Victoria Devine as a person with significant control on 2 August 2021