TEKMAR GROUP PLC

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

06/05/256 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Resolutions

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

03/02/253 February 2025 Termination of appointment of Alasdair Macdonald as a director on 2025-02-01

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

20/11/2420 November 2024 Appointment of Mr Lars Bondo Krogsgaard as a director on 2024-08-12

View Document

30/09/2430 September 2024 Termination of appointment of Julian Andrew Brown as a director on 2024-09-30

View Document

26/09/2426 September 2024 Appointment of Mr Richard Turner as a director on 2024-09-02

View Document

23/08/2423 August 2024 Termination of appointment of Ian Ritchey as a director on 2024-08-12

View Document

23/08/2423 August 2024 Appointment of Mr David Miller Kemp as a director on 2024-08-12

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

27/06/2427 June 2024 Director's details changed for Mr. Alasdair Macdonald on 2024-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

27/06/2427 June 2024 Director's details changed for Mr Julian Andrew Brown on 2024-06-27

View Document

13/05/2413 May 2024 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 2024-05-13

View Document

09/05/249 May 2024 Registered office address changed from Innovation House Centurion Way Darlington DL3 0UP England to Unit N791 Grindon Way Newton Aycliffe DL5 6SH on 2024-05-09

View Document

07/05/247 May 2024 Part of the property or undertaking has been released and no longer forms part of charge 113831430001

View Document

03/05/243 May 2024 Registration of charge 113831430002, created on 2024-05-02

View Document

15/04/2415 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

29/02/2429 February 2024 Termination of appointment of Leanne Wilkinson as a secretary on 2024-02-27

View Document

29/02/2429 February 2024 Appointment of Mrs Rebecca Tallulah Whitewood-Spedding as a secretary on 2024-02-27

View Document

08/01/248 January 2024 Appointment of Mrs Leanne Wilkinson as a secretary on 2024-01-01

View Document

31/12/2331 December 2023 Termination of appointment of Anthony James Pearson as a secretary on 2023-12-31

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

04/07/234 July 2023 Appointment of Mrs Leanne Wilkinson as a director on 2023-06-21

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

02/05/232 May 2023 Withdrawal of a person with significant control statement on 2023-05-02

View Document

02/05/232 May 2023 Notification of Scf-Ix, L.P. as a person with significant control on 2023-04-20

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

28/04/2328 April 2023 Resolutions

View Document

20/04/2320 April 2023 Appointment of Mr Colin Ian Welsh as a director on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr Steve Lockard as a director on 2023-04-20

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Termination of appointment of Derek Bulmer as a director on 2023-03-31

View Document

01/12/221 December 2022 Termination of appointment of Derek Bulmer as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Anthony James Pearson as a secretary on 2022-12-01

View Document

06/05/226 May 2022 Appointment of Mr David Philip Wilkinson as a director on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Christopher John Gill as a director on 2022-05-06

View Document

31/03/2231 March 2022 Group of companies' accounts made up to 2021-09-30

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-12-06

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-10-07

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-06-24

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-07-13

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-09-10

View Document

30/11/2130 November 2021 Termination of appointment of Susan Ann Hurst as a director on 2021-11-30

View Document

03/08/213 August 2021 Appointment of Mr Ian Ritchey as a director on 2021-03-22

View Document

15/07/2115 July 2021 Director's details changed for Mr Julian Andrew Brown on 2020-10-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Alasdair Macdonald on 2020-10-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Derek Bulmer on 2021-06-01

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113831430001

View Document

23/01/1923 January 2019 NOTIFICATION OF PSC STATEMENT ON 20/06/2018

View Document

23/01/1923 January 2019 CESSATION OF JAMES THOMAS RITCHIE-BLAND AS A PSC

View Document

06/12/186 December 2018 20/06/18 STATEMENT OF CAPITAL GBP 500000

View Document

04/12/184 December 2018 20/06/18 STATEMENT OF CAPITAL GBP 500000

View Document

28/09/1828 September 2018 NOTICE OF MEETINGS. ELECTRONIC COMMUNICATIONS 12/09/2018

View Document

25/09/1825 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 500426.91

View Document

20/09/1820 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 506451.61

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED JULIAN ANDREW BROWN

View Document

21/06/1821 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1820 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/06/1819 June 2018 SAIL ADDRESS CREATED

View Document

12/06/1812 June 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

11/06/1811 June 2018 ARTICLES OF ASSOCIATION

View Document

11/06/1811 June 2018 ALTER ARTICLES 31/05/2018

View Document

06/06/186 June 2018 APPLICATION COMMENCE BUSINESS

View Document

06/06/186 June 2018 COMMENCE BUSINESS AND BORROW

View Document

30/05/1830 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 50000.01

View Document

30/05/1830 May 2018 CESSATION OF KENNETH JOHN TERRY AS A PSC

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS RITCHIE-BLAND

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company