- Company Overview for THOMAS EXCHANGE GLOBAL LIMITED (02866549)
- Filing history for THOMAS EXCHANGE GLOBAL LIMITED (02866549)
- People for THOMAS EXCHANGE GLOBAL LIMITED (02866549)
- Charges for THOMAS EXCHANGE GLOBAL LIMITED (02866549)
- Insolvency for THOMAS EXCHANGE GLOBAL LIMITED (02866549)
- More for THOMAS EXCHANGE GLOBAL LIMITED (02866549)
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) |
---|---|---|---|
13 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
06 Jan 2020 | PSC07 | Cessation of Teg Forex Limited as a person with significant control on 6 September 2019 | |
06 Jan 2020 | PSC02 | Notification of Fexco Limited as a person with significant control on 6 September 2019 | |
20 Sep 2019 | AA | Full accounts made up to 30 December 2018 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Ariaratnam Sakthitharan on 1 March 2019 | |
02 Jan 2019 | PSC05 | Change of details for Teg Forex Limited as a person with significant control on 13 August 2018 | |
02 Jan 2019 | PSC05 | Change of details for Teg Forex Limited as a person with significant control on 6 April 2016 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
17 Dec 2018 | AUD | Auditor's resignation | |
03 Oct 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 30 December 2018 | |
28 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Aug 2018 | AP03 | Appointment of Mr David Millbourn as a secretary on 10 August 2018 | |
13 Aug 2018 | TM02 | Termination of appointment of Kurange Stanis Sandeep Perera as a secretary on 10 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Kurange Stanis Sandeep Perera as a director on 10 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Joseph Redmond as a director on 10 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Simon Phillips as a director on 10 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Mark O'connor as a director on 10 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Jeremiah Gerard Murphy as a director on 10 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to 15 Galena Road Hammersmith London W6 0LT on 13 August 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
01 Nov 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|