TRAFALGAR COMPLIANCE SERVICES LIMITED
Company number 07861834
- Company Overview for TRAFALGAR COMPLIANCE SERVICES LIMITED (07861834)
- Filing history for TRAFALGAR COMPLIANCE SERVICES LIMITED (07861834)
- People for TRAFALGAR COMPLIANCE SERVICES LIMITED (07861834)
- Charges for TRAFALGAR COMPLIANCE SERVICES LIMITED (07861834)
- More for TRAFALGAR COMPLIANCE SERVICES LIMITED (07861834)
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 Oct 2019 | TM01 | Termination of appointment of Paul Steven Sewell as a director on 30 September 2019 | |
02 Oct 2019 | PSC05 | Change of details for Ssf Limited as a person with significant control on 30 September 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
15 Nov 2018 | MR04 | Satisfaction of charge 078618340001 in full | |
14 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
02 Jan 2018 | PSC02 | Notification of Ssf Limited as a person with significant control on 3 November 2017 | |
02 Jan 2018 | PSC07 | Cessation of Merril Gay De Groot as a person with significant control on 3 November 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Merril Gay De Groot as a director on 3 November 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of John Charles De Groot as a director on 3 November 2017 | |
02 Jan 2018 | TM02 | Termination of appointment of Merril De Groot as a secretary on 3 November 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Paul Steven Sewell as a director on 3 November 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Michael Edward Williams as a director on 3 November 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom to 1 Warren Yard Warren Park, Stratford Road Milton Keynes Buckinghamshire MK12 5NW on 20 December 2017 | |
18 Oct 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
30 Aug 2017 | MR04 | Satisfaction of charge 078618340002 in full | |
03 Apr 2017 | TM01 | Termination of appointment of Ashley Pearce as a director on 31 March 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
13 Jul 2016 | AP01 | Appointment of Mr Ashley Pearce as a director on 30 June 2016 | |
15 Mar 2016 | AA01 | Current accounting period extended from 30 April 2016 to 30 June 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 46 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX to 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 14 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|