- Company Overview for TOLUNA HOLDINGS LIMITED (07493527)
- Filing history for TOLUNA HOLDINGS LIMITED (07493527)
- People for TOLUNA HOLDINGS LIMITED (07493527)
- Charges for TOLUNA HOLDINGS LIMITED (07493527)
- More for TOLUNA HOLDINGS LIMITED (07493527)
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) |
---|---|---|---|
10 Apr 2019 | TM01 | Termination of appointment of Frederic De Mevius as a director on 28 February 2019 | |
19 Mar 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
02 Jul 2018 | MR01 | Registration of charge 074935270002, created on 28 June 2018 | |
04 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 17C Curzon Street London W1J 5HU to Ealing Cross 85 Uxbridge Road Ealing London Attn: Anne-Marie Horgan W5 5th on 21 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Pierre Camagne as a director on 1 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Richard Philip Bernstein on 4 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
14 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
13 Dec 2017 | TM01 | Termination of appointment of Next!Consulting Sprl as a director on 1 December 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from C/O Eurovestech 29 Curzon Street London W1J 7TL to 17C Curzon Street London W1J 5HU on 29 November 2017 | |
20 Mar 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
16 Dec 2016 | CH01 | Director's details changed for Frederic-Charles Petit on 12 December 2016 | |
19 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-03-23
|
|
18 Mar 2016 | AP01 | Appointment of Mr Richard Henry Grogan as a director on 8 September 2015 | |
18 Mar 2016 | TM01 | Termination of appointment of David Gallagher Ristow as a director on 8 September 2015 | |
18 Mar 2016 | CH01 | Director's details changed for Frederic-Charles Petit on 29 November 2015 | |
03 Jun 2015 | MR01 | Registration of charge 074935270001, created on 3 June 2015 | |
27 Mar 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | CH01 | Director's details changed for Frederic-Charles Petit on 30 April 2014 |