Advanced company searchLink opens in new window

TRAINLINE.COM LIMITED

Company number 03846791

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)
08 May 2015 TM01 Termination of appointment of Benjamin Michael Pearson as a director on 8 May 2015
31 Mar 2015 MR04 Satisfaction of charge 038467910011 in full
01 Dec 2014 AA Full accounts made up to 1 March 2014
31 Oct 2014 CH01 Director's details changed for Benjamin Michael Pearson on 20 January 2011
19 Jun 2014 TM01 Termination of appointment of Murray Hennessy as a director
11 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,130,864
09 Jun 2014 AP01 Appointment of Clare Gilmartin as a director
21 Nov 2013 AA Full accounts made up to 2 March 2013
19 Oct 2013 MR04 Satisfaction of charge 5 in full
03 Oct 2013 MEM/ARTS Memorandum and Articles of Association
27 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2013 MR04 Satisfaction of charge 9 in full
16 Sep 2013 MR01 Registration of charge 038467910011
06 Sep 2013 SH20 Statement by directors
06 Sep 2013 SH19 Statement of capital on 6 September 2013
  • GBP 1,130,864.00
06 Sep 2013 CAP-SS Solvency statement dated 04/09/13
06 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced by the the sum of £44248836. 04/09/2013
27 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
21 Nov 2012 AA Full accounts made up to 3 March 2012
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Dec 2011 AD01 Registered office address changed from the Matrix 9 Aldgate High Street London EC3N 1AH on 16 December 2011