This website uses cookies to improve your experience. We'll assume you're ok with this, but you can opt-out if you wish. Read More
ACCEPT
HOME / Investor News / SET Announcements

SET Announcements

Year
Document
Download
8 April 2022
Clarification of news or information requested by SET
1 April 2022
Notification of Shareholders' Restructuring
24 March 2022
Notification on the Significant Resolutions of the BOD and Canceling the Original Date of the AGM 2022 and Fixing the New Date for the AGM 2022 Due the Addition of an Agenda Regarding the Increase the Limit of the Issuance and Offering of Debentures
14 March 2022
Clarification on the Reasons for the Resignation of the Company's Director as Reported in the Online Media
10 March 2022
Notification on the Resignation of the Company's Director
1 March 2022
Notification on the Significant Resolutions of the Board of Directors Meeting and Determination of the date of Convening of the AGM 2022 (Revised)
25 February 2022
Notification on Progress of the Elimination of Grounds for Delisting
23 February 2022
Request to Rescind the Suspension and Re-enter for Trading at the Stock Exchange of Thailand
12 November 2021
The Registration of the Capital Increase of the Subsidiary
11 November 2021
Notification on Progress of the Elimination of Grounds for Delisting
25 October 2021
Revision of the Financial Statements and Notes to the Financial Statements for the year 2020 Ended 31 December 2020 and for the Six-Month Period Ended 30 June 2021
21 October 2021
Form to Report Names of Members and Scope of Work of the Audit Committee (F24-1)
11 August 2021
Notification on Progress of the Elimination of Grounds for Delisting
17 May 2021
Form to Report Names of Members and Scope of Work of the Audit Committee (F24-1)
16 May 2021
Notification on Progress of the Elimination of Grounds for Delisting
27 April 2021
Shareholders meeting resolution
1 March 2021
Notification on Progress of the Elimination of Grounds for Delisting
1 March 2021
Notification on the Significant Resolutions of the Board of Directors Meeting and Determination of the date of Convening of the AGM 2021 via Electronic Meeting
17 November 2020
Amendment on Details of the Financial Statement and Notes in Financial Statements for the Year 2019
16 November 2020
Notification on Progress of the Elimination of Grounds for Delisting
9 October 2020
Notification of the Utilization of Funds from Capital Increase
14 August 2020
Notification on Progress of the Elimination of Grounds for Delisting
2 July 2020
The Guarantee Obligation for Tonson Development Company Limited in Proportion to Shareholding Proportion
1 June 2020
Shareholders Meeting Resolution
15 May 2020
Notification on the Significant Resolutions of the Board of Directors Meeting and Determination of the date of Convening of the AGM 2020
15 May 2020
Notification on Progress of the Elimination of Grounds for Delisting
13 May 2020
Notification on Change in Paid-up Share Capital
8 May 2020
Report on the results of sale of common shares offered to existing common shareholders (F53-5)
30 April 2020
Notification on Achievement of Purchasing of Ordinary Shares of Tonson Development Company Limited
23 April 2020
Notification on Change of Subscription and Payment Periods for Newly Issued Ordinary Shares
22 April 2020
Notification on Registration of Capital Decrease by Par Value Reduction
9 April 2020
Subscription and Payment Periods for Newly Issued Ordinary Shares by Way of Rights Offering
7 April 2020
Subscription and Payment Periods for Newly Issued Ordinary Shares by Way of Rights Offering
1 April 2020
Amendment of Details of the Cash flow statement and Notes in Financial Statements for the Year 2019
25 March 2020
Notification on the Significant Resolutions of the Board of Directors Meeting and Determination of the date of Convening of the AGM 2020 (Revised)
24 March 2020
Notification on the Significant Resolutions of the Board of Director Meeting and Determination of the date of Convening of the Annual General Meeting of Shareholders for the year 2020
4 March 2020
Date for determining the list of shareholders entitled to receive the newly issued ordinary shares (Record Date) and the ratio of the newly-issued shares Credit limit for issuing and offering BE, PN and Debentures (Revised No. 2)
3 March 2020
Date for determining the list of shareholders entitled to receive the newly issued ordinary shares (Record Date) and the ratio of the newly-issued shares Credit limit for issuing and offering BE, PN and Debentures (Revised)
2 March 2020
Notification on Progress of the Elimination of Grounds for Delisting
2 March 2020
Date for determining the list of shareholders entitled to receive the newly issued ordinary shares (Record Date) and the ratio of the newly-issued shares Credit limit for issuing and offering BE, PN and Debentures
13 February 2020
Shareholders Meeting Resolution
27 January 2020
Capital Decrease Capital Increase Acquisition and Disposal of Assets Connected Transactions Director Resignation and Schedule of the EGM No.1/2020 (Amendment No 2)
27 January 2020
Opinion of the Independent Financial Advisor Regarding the Asset Acquisition and the Connected Transaction
7 January 2020
Change in Chief Accounting
18 December 2019
Capital Decrease Capital Increase Acquisition and Disposal of Assets Connected Transaction Director Resignation and Schedule of the EGM No1/2020 (Amended)
16 December 2019
Capital Decrease Capital Increase Acquisition and Disposal of Assets Connected Transactions Director Resignation and Schedule of the Extraordinary General Meeting of Shareholders No. 1/2020
27 November 2019
Changing the Name of the Highest Management Position
14 November 2019
Appointment of Board of Executive Committee
14 November 2019
Notification on Progress of the Elimination of Grounds for Delisting
14 August 2019
Notification on Progress of the Elimination of Grounds for Delisting
28 June 2019
Notification on Progress of Investment in Ordinary Shares of Tonson Development Company Limited
15 May 2019
Notification on Progress of the Elimination of Grounds for Delisting
15 May 2019
Approval of Acquisition in Principle on Investment in Ordinary Shares of Tonson Development Company Limited from Mr. Supachoke Panchasarp
13 May 2019
Registration of the Change of the Company Name (Revised)
10 May 2019
Registration of the Change of the Company Name
30 April 2019
Shareholders Meeting Resolution
5 April 2019
Notification on the Receipt of a Copy of the Result of Tender Offer (Form 256-2)
5 April 2019
Notification on the Receipt of a Copy of the Result of Tender Offer (Form 256-2)
26 March 2019
Notification on the Receipt of a Copy of the Preliminary Result of Tender Offer (Form 247-6-Khor)
25 March 2019
Amendment to Opinion of the Company on the Tender Offer for Securities (Form 250-2)
20 March 2019
Notification on Change of the Company Website
18 March 2019
The Opinion of the Company on the Tender Offer (Form 250-2)
18 March 2019
Notification on Receipt of the Amendment to Tender Offer Form for Securities (Form 247-4)
13 March 2019
Notification on the Significant Resolutions of the Board of Directors Meeting and Determination of the date of Convening of the Annual General Meeting of Shareholders for the year 2019
7 March 2019
Notification on Progress of the Elimination of Grounds for Delisting
1 March 2019
The Adjournment Deadline for Submission of Audited Annual Financial Statements for the Year Ended 31 December 2018
25 February 2019
Notification on Receiving of the Mandatory Tender Offer Letter for Acquisition of All Shares in the Company (Form 247-4)
15 February 2019
Notification on Receiving of the Form of Announcement of Intention to Make a Tender Offer (Form 247-3)
15 February 2019
Notification on Receiving of the Form of Announcement of Intention to Make a Tender Offer (Form 247-3) (Amended)
7 February 2019
Request for Listing of Capital Increase Shares Issued in 2014
28 December 2018
Notification of completion on the acquisition and entire business transfer of Asset Five Holding Company Limited and the disposal of all investments in a subsidiary
24 December 2018
Report on the results of sale of common shares offered to private placement (F53-5)
24 December 2018
Report on the results of sale of common shares offered to private placement (F53-5)
24 December 2018
Report on the results of sale of common shares offered to private placement Asset Five Holding Company Limited (F53-5) Revised
18 December 2018
Shareholders Meeting Resolution
18 December 2018
Appointment of Executives, Fixing Offering Price and Scheduling Subscription Date of Newly Issued Ordinary Shares, Relocation of Headquarter
3 December 2018
Opinion of the Independent Financial Advisor Regarding the Asset Acquisition and Disposal and the Connected Transaction
26 October 2018
Capital Increase Acquisition and Disposal of Assets Connected Transactions Appointment of a Director and Audit Committee and Schedule of the EGM No 1/2018 (Revision with attachment)
24 October 2018
Form to Report Names of Members and Scope of Work of the Audit Committee Capital Increase Report Form and Information Memorandum on the Disposal of Assets and the Connected Transaction
24 October 2018
Information Memorandum on the Acquisition of Assets and the Connected Transaction
22 October 2018
Capital Increase Acquisition of Assets Disposal of Assets Connected Transactions and Schedule of the Extraordinary General Meeting of Shareholders No. 1/2561
14 August 2018
Resignation of Director
3 August 2018
Capital decrease of subsidiary company
9 July 2018
Resignation of the Company Secretary
17 May 2018
Form to Report Names of Members and Scope of Work of the Audit Committee (F24-1)
16 May 2018
Appointment of a New Director and Chairman of the Audit Committee
15 May 2018
Form to Report Names of Members and Scope of Work of the Audit Committee (F24-1) (Revised)
14 May 2018
Resignation of Director
11 May 2018
Form to Report Names of Members and Scope of Work of the Audit Committee (F24-1)
10 May 2018
Resignation of Directors, Appointment of New Directors and Change an Authorized Signatory of the Company
8 May 2018
Repayment of loan from Fortune Thailand Investment Fund
4 May 2018
Notification of Relocation of the Company and Subsidiary Head Office
4 May 2018
Office Building Space Lease of the Company and Subsidiary with a Connected Person
30 April 2018
Issuance and Offering of Short-term Debt Instrument and Connected Transaction Regarding Receipt of Financial Assistance
30 April 2018
Notification of Resignation and Appointment of the Company Secretary
27 April 2018
Shareholders Meeting Resolution
20 April 2018
Notification on revision of Financial Statement the 2nd and 3rd quarter of 2017
26 March 2018
Notification on revision of Financial Statement the 3rd quarter of 2017
20 March 2018
Resolutions of BOD and Determination of the date AGM 2018
6 March 2018
Resignation and Appointment of Directors
2 March 2018
Notification on Receipt of a copy of the Result of Tender Offer (Form 256-2)
22 February 2018
Notification on the Receipt of a Copy of the Preliminary Result of Tender Offer (Form 247-6-Khor)
21 February 2018
Amendment to Opinion of the Company on the Tender Offer for Securities (Form 250-2)
21 February 2018
Notification on Receipt of the Amendments to Tender Offer Form (Form 247-4) No.4
20 February 2018
Confirmation and Certification of Form 250-2
19 February 2018
Amendment to Opinion of the Company on the Tender Offer for Securities (Form 250-2)
16 February 2018
Notification on Receipt of the Amendments to Tender Offer Form (Form 247-4) No.3
14 February 2018
Submission of the Opinion of the Company on the Tender Offer (Form 250-2)
12 February 2018
Notification on Receipt of the Amendments to Tender Offer Form (Form 247-4) No.2
6 February 2018
Resignation and Appointment of Directors
6 February 2018
Notification on Receipt of the Amendments to Tender Offer Form (Form 247-4)
30 January 2018
The appointment of independent financial advisor
24 January 2018
Receiving of Voluntary Tender Offer letter for acquisition all shares in the Company
23 January 2018
Change of the Chairman of The Board of Directors and Chief Executive Officer, Appointment of New Director and Change of Authorized Directors
1 December 2017
Resignation of Directors
22 November 2017
Change in the Shareholding Structure
22 November 2017
Change in the Shareholding Structure