Advanced company searchLink opens in new window

COMPANY 3472211 LIMITED

Company number 03472211

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)
19 Mar 2009 288c Director's change of particulars / julie howard / 09/07/2008
16 Feb 2009 288b Appointment terminated director richard fischer
16 Feb 2009 288a Director appointed monica mary weed
22 Aug 2008 AA Full accounts made up to 31 December 2007
29 Jul 2008 288a Director appointed roger graham bullen logged form
29 Jul 2008 288a Director appointed julie marie howard logged form
28 Jul 2008 288a Director appointed julie marie howard
28 Jul 2008 288b Appointment terminated director donald harvey
28 Jul 2008 288a Director appointed roger graham bullen
28 Jul 2008 288b Appointment terminated secretary donald harvey
25 Jun 2008 288a Secretary appointed roger bullen
25 Jun 2008 287 Registered office changed on 25/06/2008 from 2 bloomsbury street london WC1B 3ST
25 Jun 2008 288a Secretary appointed abagodo nominees LIMITED
01 May 2008 CERTNM Company name changed navigant financial services consulting LIMITED\certificate issued on 01/05/08
28 Apr 2008 CERTNM Company name changed troika (uk) LIMITED\certificate issued on 28/04/08
08 Mar 2008 288c Director's change of particulars / richard fischer / 01/01/2008
15 Jan 2008 363a Return made up to 27/11/07; full list of members
03 Jan 2008 88(2)R Ad 30/07/07--------- £ si 74@.1=7 £ ic 1253/1260
05 Dec 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
26 Sep 2007 288a New secretary appointed;new director appointed
26 Sep 2007 288a New director appointed
23 Aug 2007 288b Director resigned
23 Aug 2007 288b Director resigned
23 Aug 2007 288b Director resigned
23 Aug 2007 288b Director resigned