- 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) |
---|---|---|---|
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
06 May 2015 | AD01 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG England to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Ariaratnam Sakthitharan on 13 January 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
05 Jun 2014 | TM01 | Termination of appointment of Gary Thompson as a director | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Gary Thompson on 19 May 2013 | |
01 May 2013 | SH02 | Sub-division of shares on 17 April 2013 | |
01 May 2013 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Kurange Stanis Sandeep Perera on 26 October 2011 | |
27 Oct 2011 | CH03 | Secretary's details changed for Kurange Stanis Sundeep Perera on 26 October 2011 | |
23 Jun 2011 | AP01 | Appointment of Ariaratnam Sakthitharan as a director | |
13 Jan 2011 | CH01 | Director's details changed for Kuranage Sandeep Perera on 13 January 2011 | |
13 Jan 2011 | CH03 | Secretary's details changed for Kuranage Sandeep Perera on 13 January 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders |