Advanced company searchLink opens in new window

TRAFALGAR ENTERTAINMENT GROUP LIMITED

Company number 10409029

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)
17 Sep 2018 AA Group of companies' accounts made up to 30 December 2017
06 Sep 2018 AP03 Appointment of Helen Johnstone Enright as a secretary on 15 May 2018
23 Jul 2018 PSC02 Notification of Barings Asset-Based Income Fund (Us) Lp as a person with significant control on 4 April 2018
23 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 23 July 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 42,042,312.562
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2019 and on 18/06/2020.
20 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 04/04/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2018 MR04 Satisfaction of charge 104090290001 in full
14 Jun 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
22 May 2018 AP01 Appointment of Alexander Thomson as a director on 4 April 2018
22 May 2018 AP01 Appointment of Stephen Smith as a director on 4 April 2018
22 May 2018 AP01 Appointment of Brian Gerard Egan as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Helen Johnstone Enright as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of James Leonard Tanner as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Richard Martin Steeves as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Peter Norris as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Richard Lenane as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Ronald Jay Kramer as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Vadim Jivov as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Laurence Ivor Isaacson as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Clive Richard Hollick as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Lyn Mary Goleby as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Robert Garlock Bartner as a director on 4 April 2018
22 May 2018 TM01 Termination of appointment of Gregory Dyke as a director on 4 April 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 20,375,000
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 19,231,659