Advanced company searchLink opens in new window

TYMAN PLC

Company number 02806007

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)
09 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 20/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2020 MA Memorandum and Articles of Association
01 Apr 2020 TM01 Termination of appointment of Mark Rollins as a director on 31 March 2020
25 Mar 2020 TM02 Termination of appointment of Kevin Francis O'connell as a secretary on 24 March 2020
25 Mar 2020 AP03 Appointment of Mr Peter Zhiwen Ho as a secretary on 24 March 2020
04 Feb 2020 AP01 Appointment of Dr Paul Nigel Withers as a director on 1 February 2020
01 Nov 2019 AP03 Appointment of Mr Kevin Francis O'connell as a secretary on 1 November 2019
01 Nov 2019 TM02 Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 175,787,474.95
11 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Bonus shares 09/05/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2019 SH19 Statement of capital on 4 June 2019
  • GBP 9,838,102.95
04 Jun 2019 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
04 Jun 2019 OC138 Reduction of iss capital and minute (oc)
04 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2019 AA Group of companies' accounts made up to 31 December 2018
10 May 2019 AP01 Appointment of Mr Jason Russel Gary Ashton as a director on 9 May 2019
10 May 2019 TM01 Termination of appointment of James Edward Brotherton as a director on 9 May 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
02 Apr 2019 AP01 Appointment of Ms Joanna Christine Hallas as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Louis Leslie Alexander Eperjesi as a director on 1 April 2019
24 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 05/04/2018
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 9,838,102.95
07 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 10/05/2018
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
31 May 2018 TM01 Termination of appointment of Angelika Westerwelle as a director on 10 May 2018