Advanced company searchLink opens in new window

REFINITIV TRANSACTION SERVICES LIMITED

Company number 02089076

Filter by category

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)
29 Jul 2010 CH01 Director's details changed for Philip Wellard on 1 July 2010
29 Jul 2010 CH01 Director's details changed for John Paul Cobb on 1 July 2010
12 May 2010 AA Full accounts made up to 31 December 2009
03 Jul 2009 363a Return made up to 01/07/09; full list of members
03 Jul 2009 353 Location of register of members
05 May 2009 AA Full accounts made up to 31 December 2008
08 Jan 2009 288b Appointment terminated director andrew hausman
24 Nov 2008 287 Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E15 5EP
08 Oct 2008 363a Return made up to 01/07/08; full list of members
10 Sep 2008 288b Appointment terminated director anthony johnson
10 Sep 2008 288a Director appointed rachel louise moodie
10 Sep 2008 288a Director appointed john paul cobb
05 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
14 Mar 2008 288b Appointment terminated director john alcantara
03 Jan 2008 288c Secretary's particulars changed
20 Aug 2007 AA Total exemption full accounts made up to 31 December 2006
13 Aug 2007 288a New director appointed
13 Aug 2007 288a New director appointed
13 Aug 2007 288a New director appointed
12 Jul 2007 288b Director resigned
10 Jul 2007 363a Return made up to 01/07/07; full list of members
10 Jul 2007 288b Director resigned
10 Jul 2007 288c Director's particulars changed
19 Jun 2007 288b Director resigned
14 Apr 2007 288b Director resigned