Advanced company searchLink opens in new window

TRAFALGAR ASSET MANAGERS LIMITED

Company number 04116812

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)
18 Dec 2003 288b Director resigned
03 Dec 2003 288b Director resigned
30 Jul 2003 AA Full accounts made up to 31 May 2003
21 Jul 2003 288b Director resigned
03 Feb 2003 363s Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 Nov 2002 287 Registered office changed on 28/11/02 from: 3 rosemont road london NW3 6NG
21 Nov 2002 128(4) Notice of assignment of name or new name to shares
21 Nov 2002 88(2)R Ad 15/10/02--------- £ si 220000@1=220000 £ ic 259606/479606
01 Oct 2002 288a New director appointed
04 Sep 2002 AA Full accounts made up to 28 May 2002
05 Jun 2002 128(4) Notice of assignment of name or new name to shares
05 Jun 2002 88(2)R Ad 22/05/02--------- £ si 10000@1=10000 £ si 9150@.7=6405 £ ic 243201/259606
30 May 2002 88(2)R Ad 08/05/02--------- £ si 143202@1=143202 £ ic 99999/243201
29 May 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 May 2002 123 £ nc 100000/500000 07/05/02
29 May 2002 128(4) Notice of assignment of name or new name to shares
08 Mar 2002 363s Return made up to 29/11/01; full list of members
21 Aug 2001 288a New director appointed
21 Aug 2001 288a New director appointed
06 Jul 2001 225 Accounting reference date extended from 30/11/01 to 28/05/02
10 Apr 2001 287 Registered office changed on 10/04/01 from: 96 heath street hamstead london NW3 1DP
10 Apr 2001 88(2)R Ad 13/03/01--------- £ si 99998@1=99998 £ ic 2/100000
26 Feb 2001 123 Nc inc already adjusted 15/02/01
26 Feb 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Dec 2000 288a New director appointed