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)
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
24 Jan 2018 PSC08 Notification of a person with significant control statement
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 18,764,989
16 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 03/10/2017
16 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2017
  • GBP 17,564,989
25 Oct 2017 AP01 Appointment of Vadim Jivov as a director on 16 October 2017
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 16/01/2018.
13 Oct 2017 PSC07 Cessation of Howard Hugh Panter as a person with significant control on 22 September 2017