- Company Overview for TLD REGISTRAR SOLUTIONS LTD (07629187)
- Filing history for TLD REGISTRAR SOLUTIONS LTD (07629187)
- People for TLD REGISTRAR SOLUTIONS LTD (07629187)
- Charges for TLD REGISTRAR SOLUTIONS LTD (07629187)
- More for TLD REGISTRAR SOLUTIONS LTD (07629187)
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) |
---|---|---|---|
03 Mar 2022 | MR05 | All of the property or undertaking has been released from charge 076291870007 | |
14 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
14 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
14 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
18 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
03 Apr 2020 | AP01 | Appointment of Mr Donald Ahelan Baladasan as a director on 3 April 2020 | |
03 Apr 2020 | TM02 | Termination of appointment of Raedene Mcgary as a secretary on 3 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Raedene Mcgary as a director on 3 April 2020 | |
28 Oct 2019 | MR01 | Registration of charge 076291870007, created on 25 October 2019 | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Aug 2019 | MR04 | Satisfaction of charge 076291870005 in full | |
05 Aug 2019 | MR04 | Satisfaction of charge 076291870003 in full | |
05 Aug 2019 | MR04 | Satisfaction of charge 076291870004 in full | |
29 Jul 2019 | MR01 | Registration of charge 076291870006, created on 29 July 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE England to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 6 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 35-39 Moorgate London EC2R 6AR to 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE on 3 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jul 2018 | MR01 | Registration of charge 076291870005, created on 13 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
31 Aug 2017 | MR01 | Registration of charge 076291870003, created on 29 August 2017 | |
31 Aug 2017 | MR01 | Registration of charge 076291870004, created on 29 August 2017 |