TSTM GROUP LIMITED

04938823
THE PAVILIONS BRIDGWATER ROAD BRISTOL ENGLAND BS13 8FD

Documents

Documents
Date Category Description Pages
26 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2023 capital Statement of capital (Section 108) 3 Buy now
06 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
06 Jul 2023 insolvency Solvency Statement dated 29/06/23 2 Buy now
06 Jul 2023 resolution Resolution 3 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 18 Buy now
17 Jun 2022 officers Change of particulars for director (Julia Derouen Taylor) 2 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Oct 2021 officers Change of particulars for director (Julia Derouen Taylor) 2 Buy now
25 Oct 2021 officers Change of particulars for director (Charles Copeland Baker) 2 Buy now
14 Oct 2021 accounts Annual Accounts 18 Buy now
02 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2020 accounts Annual Accounts 17 Buy now
08 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Aug 2020 officers Termination of appointment of director (Samantha Harnett) 1 Buy now
16 Jul 2020 officers Appointment of director (Julia Derouen Taylor) 2 Buy now
11 Mar 2020 officers Termination of appointment of director (Geoffrey Randolph Befumo) 1 Buy now
11 Mar 2020 officers Appointment of director (Charles Copeland Baker) 2 Buy now
25 Nov 2019 accounts Annual Accounts 17 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 auditors Auditors Resignation Company 2 Buy now
15 Feb 2019 accounts Annual Accounts 15 Buy now
02 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Dec 2018 officers Second Filing Of Director Termination With Name 5 Buy now
18 Dec 2018 resolution Resolution 11 Buy now
18 Dec 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2018 officers Termination of appointment of director (Frans Jonker) 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 accounts Annual Accounts 22 Buy now
24 Feb 2017 resolution Resolution 5 Buy now
20 Feb 2017 capital Return of Allotment of shares 6 Buy now
02 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2017 officers Appointment of director (Ms Samantha Harnett) 2 Buy now
31 Jan 2017 officers Appointment of director (Mr Geoffrey Randolph Befumo) 2 Buy now
26 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2017 officers Termination of appointment of director (Henry William Baines Sallitt) 1 Buy now
26 Jan 2017 officers Termination of appointment of director (James Daniel Bilefield) 1 Buy now
26 Jan 2017 officers Termination of appointment of director (Llewellyn Richard Dodds John) 1 Buy now
26 Jan 2017 officers Termination of appointment of director (Allan Green) 1 Buy now
26 Jan 2017 officers Termination of appointment of secretary (Bondlaw Secretaries Limited) 1 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Jul 2016 mortgage Registration of a charge 26 Buy now
10 Jun 2016 accounts Annual Accounts 21 Buy now
15 Feb 2016 resolution Resolution 37 Buy now
12 Nov 2015 officers Change of particulars for director (Mr Frans Jonker) 2 Buy now
12 Nov 2015 annual-return Annual Return 13 Buy now
11 Nov 2015 officers Change of particulars for corporate secretary (Bondlaw Secretaries Limited) 1 Buy now
11 Nov 2015 officers Change of particulars for director (Mr Frans Jonker) 2 Buy now
26 Oct 2015 resolution Resolution 2 Buy now
23 Jun 2015 accounts Annual Accounts 21 Buy now
04 Mar 2015 capital Return of Allotment of shares 8 Buy now
10 Feb 2015 officers Appointment of director (James Daniel Bilefield) 3 Buy now
16 Dec 2014 officers Termination of appointment of director (Philippe Jan Huysmans) 1 Buy now
08 Dec 2014 annual-return Annual Return 20 Buy now
30 Oct 2014 officers Appointment of corporate secretary (Bondlaw Secretaries Limited) 2 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 accounts Annual Accounts 7 Buy now
02 Oct 2014 officers Termination of appointment of secretary (Cornhill Secretaries Limited) 1 Buy now
06 Jun 2014 resolution Resolution 43 Buy now
06 Jun 2014 capital Return of Allotment of shares 8 Buy now
06 Jun 2014 officers Appointment of director (Mr Llewellyn Richard Dodds John) 3 Buy now
06 Jun 2014 officers Appointment of director (Mr Henry William Baines Sallitt) 3 Buy now
13 Nov 2013 officers Appointment of director (Mr Philippe Jan Huysmans) 2 Buy now
23 Oct 2013 annual-return Annual Return 18 Buy now
27 Sep 2013 accounts Annual Accounts 7 Buy now
31 Jan 2013 officers Termination of appointment of director (Robert Markwick) 1 Buy now
14 Jan 2013 annual-return Annual Return 19 Buy now
28 Dec 2012 accounts Annual Accounts 12 Buy now
18 Jun 2012 capital Return of Allotment of shares 5 Buy now
26 Mar 2012 capital Return of Allotment of shares 4 Buy now
20 Mar 2012 resolution Resolution 1 Buy now
06 Dec 2011 officers Termination of appointment of director (Alexandre Gonthier) 1 Buy now
05 Dec 2011 annual-return Annual Return 20 Buy now
03 Oct 2011 accounts Annual Accounts 12 Buy now
20 Sep 2011 incorporation Memorandum Articles 30 Buy now
20 Sep 2011 resolution Resolution 2 Buy now
17 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Nov 2010 annual-return Annual Return 21 Buy now
20 Oct 2010 capital Return of Allotment of shares 5 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2010 officers Change of particulars for director (Frans Jonker) 3 Buy now
22 Sep 2010 officers Appointment of director (Allan Green) 3 Buy now