Advanced company searchLink opens in new window

MORNINGSTAR REAL-TIME DATA LIMITED

Company number 03135892

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)
17 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 13,937,752
18 Jun 2013 AP01 Appointment of Mr Mark John Roomans as a director
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Dec 2012 AA Full accounts made up to 31 December 2011
06 Nov 2012 CH01 Director's details changed for Kunal Kapoor on 1 June 2012
16 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
30 Aug 2012 AD03 Register(s) moved to registered inspection location
30 Aug 2012 AD02 Register inspection address has been changed
07 Aug 2012 AP04 Appointment of Eversecretary Limited as a secretary
01 Jun 2012 AP01 Appointment of Kunal Kapoor as a director
01 Jun 2012 TM01 Termination of appointment of Elizabeth Kirscher as a director
08 May 2012 AD01 Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012
04 May 2012 TM02 Termination of appointment of Goodwille Limited as a secretary
15 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
07 Sep 2011 AP01 Appointment of Geoffrey Michael Balzano as a director
07 Sep 2011 AA Full accounts made up to 31 December 2010
18 Aug 2011 AUD Auditor's resignation
04 Feb 2011 AP01 Appointment of Elizabeth Kirscher as a director
01 Feb 2011 TM01 Termination of appointment of Catherine Odelbo as a director
05 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
09 Aug 2010 AA Full accounts made up to 31 December 2009
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
03 Jul 2009 CERTNM Company name changed tenfore systems LIMITED\certificate issued on 06/07/09