- Company Overview for TUXEDO MONEY REMITTANCE LIMITED (05831865)
- Filing history for TUXEDO MONEY REMITTANCE LIMITED (05831865)
- People for TUXEDO MONEY REMITTANCE LIMITED (05831865)
- Charges for TUXEDO MONEY REMITTANCE LIMITED (05831865)
- More for TUXEDO MONEY REMITTANCE LIMITED (05831865)
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) |
---|---|---|---|
28 Nov 2018 | AP01 | Appointment of Mr Michael David Peplow as a director on 28 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Ian Terence Clowes as a director on 28 November 2018 | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
12 Feb 2018 | MR04 | Satisfaction of charge 058318650001 in full | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Oct 2017 | MR01 | Registration of charge 058318650001, created on 11 October 2017 | |
12 Jul 2017 | PSC02 | Notification of Tuxedo Money Solutions Ltd as a person with significant control on 6 April 2016 | |
12 Jul 2017 | TM01 | Termination of appointment of John Richard Sharman as a director on 14 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
11 Jul 2017 | AP03 | Appointment of Mr David Monty as a secretary on 4 May 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr David Simon Monty as a director on 4 May 2017 | |
08 May 2017 | TM02 | Termination of appointment of Darren Paul Veevers as a secretary on 20 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Darren Paul Veevers as a director on 20 April 2017 | |
28 Apr 2017 | TM02 | Termination of appointment of Darren Paul Veevers as a secretary on 20 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Darren Paul Veevers as a director on 20 April 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Mr John Richard Sharman on 17 November 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Dec 2015 | AD01 | Registered office address changed from Lakewood Chester Business Park Chester CH4 9HF to Winster House Lakeside, Heronsway Chester Business Park Chester Cheshire CH4 9QT on 2 December 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |