TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED
Company number 07681246
- Company Overview for TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED (07681246)
- Filing history for TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED (07681246)
- People for TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED (07681246)
- Charges for TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED (07681246)
- More for TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED (07681246)
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) |
---|---|---|---|
02 Aug 2017 | AP01 | Appointment of Mr Christopher Charles Henri Guillaume as a director on 1 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Charles Philip Ralph as a director on 1 August 2017 | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 30 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
26 Jan 2016 | TM01 | Termination of appointment of Christopher John Newman as a director on 5 January 2016 | |
09 Jan 2016 | AA | Accounts for a dormant company made up to 30 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
15 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
21 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
27 Sep 2012 | TM02 | Termination of appointment of 1846 Nominees Limited as a secretary | |
27 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
30 Sep 2011 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 30 September 2011 | |
15 Sep 2011 | AP01 | Appointment of Mr Stephen Christopher Young as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Steven Janes as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Chrsitopher John Newman as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Raymond John Vincent as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Raymond John Vincent as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Philip Williams as a director | |
06 Jul 2011 | CERTNM |
Company name changed transactor london markets LIMITED\certificate issued on 06/07/11
|