Advanced company searchLink opens in new window

TUXEDO MONEY REMITTANCE LIMITED

Company number 05831865

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013