- Company Overview for PALLADIUM TRUST SERVICES LIMITED (07442667)
- Filing history for PALLADIUM TRUST SERVICES LIMITED (07442667)
- People for PALLADIUM TRUST SERVICES LIMITED (07442667)
- More for PALLADIUM TRUST SERVICES LIMITED (07442667)
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 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Sep 2024 | TM01 | Termination of appointment of Wesley Thompson Davis as a director on 23 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Mr Erman Cekicioglu as a director on 23 September 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
14 Dec 2023 | PSC05 | Change of details for Apq Global Limited as a person with significant control on 10 August 2022 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
24 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Aug 2021 | PSC05 | Change of details for Apq Global Limited as a person with significant control on 1 July 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 22/23 Old Burlington Street London W1S 2JJ England to 22a St. James's Square London SW1Y 4JH on 14 January 2021 | |
19 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
06 Oct 2020 | PSC02 | Notification of Apq Global Limited as a person with significant control on 22 January 2019 | |
06 Oct 2020 | PSC07 | Cessation of Apq Corporate Services Limited as a person with significant control on 22 January 2019 | |
30 Apr 2020 | AD01 | Registered office address changed from 28 Bruton Street London W1J 6QW England to 22/23 Old Burlington Street London W1S 2JJ on 30 April 2020 | |
10 Oct 2019 | TM01 | Termination of appointment of Stephen Michael Robert Abletshauser as a director on 3 October 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
28 Aug 2019 | PSC03 | Notification of Apq Corporate Services Limited as a person with significant control on 22 January 2019 | |
28 Aug 2019 | PSC07 | Cessation of Stephen Michael Robert Abletshauser as a person with significant control on 22 January 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Wesley Davis as a director on 7 March 2019 |