Advanced company searchLink opens in new window

TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED

Company number 07681246

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-06-27