Advanced company searchLink opens in new window

PALLADIUM TRUST SERVICES LIMITED

Company number 07442667

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 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