Advanced company searchLink opens in new window

TS GLOBALIS LTD

Company number 04506637

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 CERTNM Company name changed stockdale (holdings) LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
03 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • EUR 100
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AP01 Appointment of Mr Primo Ernesto Gonzalez as a director
26 Apr 2014 TM01 Termination of appointment of Fabien Boson as a director
09 Jan 2014 AAMD Amended accounts made up to 31 December 2012
07 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • EUR 100
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
11 Jan 2013 AAMD Amended accounts made up to 31 December 2011
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
21 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jun 2011 TM01 Termination of appointment of Charles Burkard as a director
08 Jun 2011 TM01 Termination of appointment of Alice Bourbon as a director
08 Jun 2011 TM02 Termination of appointment of Charles Burkard as a secretary
08 Jun 2011 AP01 Appointment of Mr Fabien Boson as a director
18 Apr 2011 AD01 Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 18 April 2011
28 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
20 Sep 2010 CH03 Secretary's details changed for Charles Burkard on 1 October 2009
20 Sep 2010 CH01 Director's details changed for Charles Burkard on 1 October 2009
20 Sep 2010 CH01 Director's details changed for Alice Bourbon on 1 October 2009
05 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009