Total Documents | 269 |
---|
Total Pages | 3,491 |
---|
31 January 2024 | Termination of appointment of Robert Harrison as a director on 31 January 2024 |
---|---|
27 November 2023 | Full accounts made up to 31 December 2022 |
1 November 2023 | Solvency Statement dated 31/10/23 |
1 November 2023 | Statement by Directors |
1 November 2023 | Statement of capital on 1 November 2023
|
1 November 2023 | Resolutions
|
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates |
18 April 2023 | Full accounts made up to 31 December 2021 |
3 February 2023 | Appointment of Mr Robert Harrison as a director on 1 February 2023 |
31 January 2023 | Termination of appointment of Michiel Alexander Verhoeven as a director on 31 January 2023 |
22 September 2022 | Confirmation statement made on 15 September 2022 with no updates |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
14 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
14 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates |
21 April 2021 | Appointment of Mr Michiel Alexander Verhoeven as a director on 16 April 2021 |
19 April 2021 | Appointment of Mr Renaud Valery Heyd as a director on 16 April 2021 |
19 April 2021 | Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 19 April 2021 |
19 April 2021 | Change of details for Trx Uk, Ltd as a person with significant control on 19 April 2021 |
19 April 2021 | Termination of appointment of Michael Paul Weingartner as a director on 16 April 2021 |
19 April 2021 | Termination of appointment of Christopher Alan Juneau as a director on 16 April 2021 |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |
18 September 2020 | Confirmation statement made on 15 September 2020 with no updates |
7 April 2020 | Termination of appointment of Christopher Ryan Arendale as a director on 1 April 2020 |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 |
24 September 2019 | Confirmation statement made on 15 September 2019 with updates |
3 July 2019 | Appointment of Michael Paul Weingartner as a director on 1 July 2019 |
3 July 2019 | Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019 |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |
15 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 |
19 September 2018 | Confirmation statement made on 15 September 2018 with updates |
30 May 2018 | Appointment of Christopher Ryan Arendale as a director on 25 May 2018 |
30 May 2018 | Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018 |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |
16 March 2018 | Appointment of Christopher Alan Juneau as a director on 16 March 2018 |
16 March 2018 | Termination of appointment of Melanie Ann Morgan as a director on 16 March 2018 |
9 December 2017 | Compulsory strike-off action has been discontinued |
9 December 2017 | Compulsory strike-off action has been discontinued |
8 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
8 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
5 December 2017 | First Gazette notice for compulsory strike-off |
5 December 2017 | First Gazette notice for compulsory strike-off |
19 September 2017 | Notification of Trx Uk, Ltd as a person with significant control on 19 September 2017 |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 |
19 September 2017 | Notification of Trx Uk, Ltd as a person with significant control on 6 April 2016 |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 |
19 September 2017 | Confirmation statement made on 15 September 2017 with updates |
19 September 2017 | Confirmation statement made on 15 September 2017 with updates |
19 September 2017 | Notification of Trx Uk, Ltd as a person with significant control on 6 April 2016 |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
22 May 2017 | Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 |
22 May 2017 | Termination of appointment of Steven Singh as a director on 13 April 2017 |
22 May 2017 | Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 |
22 May 2017 | Appointment of Marc Kenneth Malone as a director on 13 April 2017 |
22 May 2017 | Termination of appointment of Steven Singh as a director on 13 April 2017 |
22 May 2017 | Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 |
22 May 2017 | Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 |
22 May 2017 | Appointment of Marc Kenneth Malone as a director on 13 April 2017 |
7 December 2016 | Compulsory strike-off action has been discontinued |
7 December 2016 | Compulsory strike-off action has been discontinued |
6 December 2016 | First Gazette notice for compulsory strike-off |
6 December 2016 | First Gazette notice for compulsory strike-off |
30 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 |
30 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates |
1 July 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 |
1 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 |
1 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 |
1 July 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 |
1 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |
1 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 |
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 |
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 |
2 November 2015 | Full accounts made up to 31 December 2014 |
2 November 2015 | Full accounts made up to 31 December 2014 |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 August 2014 | Full accounts made up to 31 December 2013 |
30 August 2014 | Full accounts made up to 31 December 2013 |
19 February 2014 | Auditor's resignation |
19 February 2014 | Auditor's resignation |
29 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 October 2013 | Appointment of Melanie Morgan as a director |
17 October 2013 | Appointment of Mr Francis Joseph Pelzer V as a director |
17 October 2013 | Appointment of Mr Steven Singh as a director |
17 October 2013 | Appointment of Mr Steven Singh as a director |
17 October 2013 | Appointment of Mr Francis Joseph Pelzer V as a director |
17 October 2013 | Appointment of Melanie Morgan as a director |
16 October 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary |
16 October 2013 | Termination of appointment of David Cathcart as a director |
16 October 2013 | Termination of appointment of Norwood Davis Iii as a director |
16 October 2013 | Termination of appointment of David Cathcart as a secretary |
16 October 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary |
16 October 2013 | Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 16 October 2013 |
16 October 2013 | Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 16 October 2013 |
16 October 2013 | Termination of appointment of David Cathcart as a secretary |
16 October 2013 | Termination of appointment of Norwood Davis Iii as a director |
16 October 2013 | Termination of appointment of David Cathcart as a director |
11 September 2013 | Full accounts made up to 31 December 2012 |
11 September 2013 | Full accounts made up to 31 December 2012 |
6 January 2013 | Auditor's resignation |
6 January 2013 | Auditor's resignation |
20 December 2012 | Termination of appointment of Harley Hammond as a director |
20 December 2012 | Termination of appointment of Harley Hammond as a director |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders |
19 June 2012 | Full accounts made up to 31 December 2011 |
19 June 2012 | Full accounts made up to 31 December 2011 |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders |
12 July 2011 | Full accounts made up to 31 December 2010 |
12 July 2011 | Full accounts made up to 31 December 2010 |
15 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders |
15 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders |
14 October 2010 | Director's details changed for Norwood Howe Davis Iii on 15 September 2010 |
14 October 2010 | Director's details changed for Norwood Howe Davis Iii on 15 September 2010 |
26 July 2010 | Full accounts made up to 31 December 2009 |
26 July 2010 | Full accounts made up to 31 December 2009 |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders |
10 July 2009 | Full accounts made up to 31 December 2008 |
10 July 2009 | Full accounts made up to 31 December 2008 |
1 April 2009 | Director appointed mr harley shane hammond |
1 April 2009 | Director appointed mr harley shane hammond |
20 November 2008 | Ad 07/11/08\gbp si 20000@1=20000\gbp ic 100/20100\ |
20 November 2008 | Ad 07/11/08\gbp si 20000@1=20000\gbp ic 100/20100\ |
14 November 2008 | Full accounts made up to 31 December 2007 |
14 November 2008 | Full accounts made up to 31 December 2007 |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
11 November 2008 | Gbp nc 100/50000\05/11/08 |
11 November 2008 | Gbp nc 100/50000\05/11/08 |
14 October 2008 | Return made up to 15/09/08; full list of members |
14 October 2008 | Return made up to 15/09/08; full list of members |
14 October 2008 | Director's change of particulars / norwood davis iii / 18/01/2006 |
14 October 2008 | Director's change of particulars / norwood davis iii / 18/01/2006 |
29 March 2008 | Return made up to 15/09/07; full list of members |
29 March 2008 | Return made up to 15/09/07; full list of members |
24 January 2008 | Director resigned |
24 January 2008 | Director resigned |
23 January 2008 | New secretary appointed;new director appointed |
23 January 2008 | Director resigned |
23 January 2008 | New secretary appointed;new director appointed |
23 January 2008 | Secretary resigned;director resigned |
23 January 2008 | Secretary resigned;director resigned |
23 January 2008 | Director resigned |
1 September 2007 | Full accounts made up to 31 December 2006 |
1 September 2007 | Full accounts made up to 31 December 2006 |
13 December 2006 | Return made up to 15/09/06; no change of members |
13 December 2006 | Return made up to 15/09/06; no change of members |
9 December 2006 | Full accounts made up to 31 December 2005 |
9 December 2006 | Full accounts made up to 31 December 2005 |
25 April 2006 | Full accounts made up to 31 December 2004 |
25 April 2006 | Full accounts made up to 31 December 2004 |
15 February 2006 | Return made up to 15/09/05; no change of members |
15 February 2006 | Return made up to 15/09/05; no change of members |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 |
7 June 2005 | Return made up to 15/09/04; full list of members
|
7 June 2005 | Return made up to 15/09/04; full list of members
|
17 March 2005 | Director resigned |
17 March 2005 | Director resigned |
5 February 2005 | Full accounts made up to 31 December 2003 |
5 February 2005 | Full accounts made up to 31 December 2003 |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 |
30 October 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 |
30 October 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 |
21 June 2004 | New secretary appointed |
21 June 2004 | New secretary appointed |
21 June 2004 | Secretary resigned |
21 June 2004 | Minutes of meeting |
21 June 2004 | Secretary resigned |
21 June 2004 | Minutes of meeting |
8 June 2004 | Director's particulars changed |
8 June 2004 | Director's particulars changed |
10 March 2004 | Memorandum and Articles of Association |
10 March 2004 | Memorandum and Articles of Association |
3 March 2004 | New secretary appointed |
3 March 2004 | New director appointed |
3 March 2004 | New director appointed |
3 March 2004 | New director appointed |
3 March 2004 | New director appointed |
3 March 2004 | New director appointed |
3 March 2004 | New director appointed |
3 March 2004 | New secretary appointed |
27 February 2004 | Company name changed e-trx LIMITED\certificate issued on 27/02/04 |
27 February 2004 | Company name changed e-trx LIMITED\certificate issued on 27/02/04 |
17 February 2004 | Secretary resigned |
17 February 2004 | Director resigned |
17 February 2004 | Director resigned |
17 February 2004 | Director resigned |
17 February 2004 | Director resigned |
17 February 2004 | Director resigned |
17 February 2004 | Secretary resigned |
17 February 2004 | Director resigned |
19 October 2003 | Full accounts made up to 31 March 2003 |
19 October 2003 | Full accounts made up to 31 March 2003 |
9 October 2003 | Return made up to 15/09/03; full list of members |
9 October 2003 | Return made up to 15/09/03; full list of members |
15 May 2003 | Auditor's resignation |
15 May 2003 | Auditor's resignation |
4 February 2003 | Full accounts made up to 31 March 2002 |
4 February 2003 | Full accounts made up to 31 March 2002 |
9 October 2002 | Return made up to 15/09/02; full list of members |
9 October 2002 | Return made up to 15/09/02; full list of members |
2 May 2002 | Ad 18/02/00--------- £ si 98@1 |
2 May 2002 | Ad 18/02/00--------- £ si 98@1 |
2 February 2002 | Full accounts made up to 31 March 2001 |
2 February 2002 | Full accounts made up to 31 March 2001 |
8 January 2002 | Registered office changed on 08/01/02 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ |
8 January 2002 | Registered office changed on 08/01/02 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ |
4 October 2001 | Return made up to 15/09/01; full list of members |
4 October 2001 | Return made up to 15/09/01; full list of members |
3 September 2001 | Full accounts made up to 31 March 2000 |
3 September 2001 | Full accounts made up to 31 March 2000 |
1 June 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 |
1 June 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 |
17 November 2000 | Return made up to 15/09/00; full list of members |
17 November 2000 | Return made up to 15/09/00; full list of members |
24 March 2000 | New director appointed |
24 March 2000 | New director appointed |
9 March 2000 | Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 |
9 March 2000 | Registered office changed on 09/03/00 from: 200 aldersgate street london EC1A 4HD |
9 March 2000 | Registered office changed on 09/03/00 from: 200 aldersgate street london EC1A 4HD |
9 March 2000 | New director appointed |
9 March 2000 | Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 |
9 March 2000 | New director appointed |
7 March 2000 | Memorandum and Articles of Association |
7 March 2000 | Memorandum and Articles of Association |
1 March 2000 | Secretary resigned |
1 March 2000 | Secretary resigned |
29 February 2000 | Company name changed fortdove LIMITED\certificate issued on 01/03/00 |
29 February 2000 | New secretary appointed |
29 February 2000 | New secretary appointed |
29 February 2000 | Company name changed fortdove LIMITED\certificate issued on 01/03/00 |
21 February 2000 | New director appointed |
21 February 2000 | New director appointed |
18 February 2000 | New director appointed |
18 February 2000 | New director appointed |
18 February 2000 | Director resigned |
18 February 2000 | Director resigned |
18 February 2000 | New director appointed |
18 February 2000 | Director resigned |
18 February 2000 | Director resigned |
18 February 2000 | New director appointed |
15 September 1999 | Incorporation |
15 September 1999 | Incorporation |