TEKMAR GROUP PLC
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
06/05/256 May 2025 | Group of companies' accounts made up to 2024-09-30 |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Resolutions |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-03-12 |
03/02/253 February 2025 | Termination of appointment of Alasdair Macdonald as a director on 2025-02-01 |
28/01/2528 January 2025 | Statement of capital following an allotment of shares on 2025-01-15 |
20/11/2420 November 2024 | Appointment of Mr Lars Bondo Krogsgaard as a director on 2024-08-12 |
30/09/2430 September 2024 | Termination of appointment of Julian Andrew Brown as a director on 2024-09-30 |
26/09/2426 September 2024 | Appointment of Mr Richard Turner as a director on 2024-09-02 |
23/08/2423 August 2024 | Termination of appointment of Ian Ritchey as a director on 2024-08-12 |
23/08/2423 August 2024 | Appointment of Mr David Miller Kemp as a director on 2024-08-12 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
27/06/2427 June 2024 | Director's details changed for Mr. Alasdair Macdonald on 2024-06-27 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
27/06/2427 June 2024 | Director's details changed for Mr Julian Andrew Brown on 2024-06-27 |
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 |
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 |
07/05/247 May 2024 | Part of the property or undertaking has been released and no longer forms part of charge 113831430001 |
03/05/243 May 2024 | Registration of charge 113831430002, created on 2024-05-02 |
15/04/2415 April 2024 | Group of companies' accounts made up to 2023-09-30 |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
29/02/2429 February 2024 | Termination of appointment of Leanne Wilkinson as a secretary on 2024-02-27 |
29/02/2429 February 2024 | Appointment of Mrs Rebecca Tallulah Whitewood-Spedding as a secretary on 2024-02-27 |
08/01/248 January 2024 | Appointment of Mrs Leanne Wilkinson as a secretary on 2024-01-01 |
31/12/2331 December 2023 | Termination of appointment of Anthony James Pearson as a secretary on 2023-12-31 |
03/10/233 October 2023 | Statement of capital following an allotment of shares on 2023-09-14 |
04/07/234 July 2023 | Appointment of Mrs Leanne Wilkinson as a director on 2023-06-21 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
02/05/232 May 2023 | Withdrawal of a person with significant control statement on 2023-05-02 |
02/05/232 May 2023 | Notification of Scf-Ix, L.P. as a person with significant control on 2023-04-20 |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-20 |
28/04/2328 April 2023 | Resolutions |
20/04/2320 April 2023 | Appointment of Mr Colin Ian Welsh as a director on 2023-04-20 |
20/04/2320 April 2023 | Appointment of Mr Steve Lockard as a director on 2023-04-20 |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
03/04/233 April 2023 | Group of companies' accounts made up to 2022-09-30 |
03/04/233 April 2023 | Termination of appointment of Derek Bulmer as a director on 2023-03-31 |
01/12/221 December 2022 | Termination of appointment of Derek Bulmer as a secretary on 2022-12-01 |
01/12/221 December 2022 | Appointment of Mr Anthony James Pearson as a secretary on 2022-12-01 |
06/05/226 May 2022 | Appointment of Mr David Philip Wilkinson as a director on 2022-05-06 |
06/05/226 May 2022 | Termination of appointment of Christopher John Gill as a director on 2022-05-06 |
31/03/2231 March 2022 | Group of companies' accounts made up to 2021-09-30 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2021-12-06 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2021-10-07 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2021-06-24 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2021-07-13 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2021-09-10 |
30/11/2130 November 2021 | Termination of appointment of Susan Ann Hurst as a director on 2021-11-30 |
03/08/213 August 2021 | Appointment of Mr Ian Ritchey as a director on 2021-03-22 |
15/07/2115 July 2021 | Director's details changed for Mr Julian Andrew Brown on 2020-10-15 |
15/07/2115 July 2021 | Director's details changed for Mr Alasdair Macdonald on 2020-10-15 |
15/07/2115 July 2021 | Director's details changed for Mr Derek Bulmer on 2021-06-01 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113831430001 |
23/01/1923 January 2019 | NOTIFICATION OF PSC STATEMENT ON 20/06/2018 |
23/01/1923 January 2019 | CESSATION OF JAMES THOMAS RITCHIE-BLAND AS A PSC |
06/12/186 December 2018 | 20/06/18 STATEMENT OF CAPITAL GBP 500000 |
04/12/184 December 2018 | 20/06/18 STATEMENT OF CAPITAL GBP 500000 |
28/09/1828 September 2018 | NOTICE OF MEETINGS. ELECTRONIC COMMUNICATIONS 12/09/2018 |
25/09/1825 September 2018 | 13/09/18 STATEMENT OF CAPITAL GBP 500426.91 |
20/09/1820 September 2018 | 14/09/18 STATEMENT OF CAPITAL GBP 506451.61 |
06/08/186 August 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL |
06/08/186 August 2018 | DIRECTOR APPOINTED JULIAN ANDREW BROWN |
21/06/1821 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/06/1820 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
19/06/1819 June 2018 | SAIL ADDRESS CREATED |
12/06/1812 June 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
11/06/1811 June 2018 | ARTICLES OF ASSOCIATION |
11/06/1811 June 2018 | ALTER ARTICLES 31/05/2018 |
06/06/186 June 2018 | APPLICATION COMMENCE BUSINESS |
06/06/186 June 2018 | COMMENCE BUSINESS AND BORROW |
30/05/1830 May 2018 | 29/05/18 STATEMENT OF CAPITAL GBP 50000.01 |
30/05/1830 May 2018 | CESSATION OF KENNETH JOHN TERRY AS A PSC |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS RITCHIE-BLAND |
25/05/1825 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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