Advanced company searchLink opens in new window

TRAFALGAR COMPLIANCE SERVICES LIMITED

Company number 07861834

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)
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
  • GBP 1
21 Mar 2015 MR01 Registration of charge 078618340002, created on 3 March 2015
06 Mar 2015 MR01 Registration of charge 078618340001, created on 3 March 2015
12 Feb 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1