Advanced company searchLink opens in new window

THOMAS EXCHANGE GLOBAL LIMITED

Company number 02866549

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES13 ‐ Shares subdivided 17/04/2013
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