Advanced company searchLink opens in new window

TUXEDO MONEY SOLUTIONS LIMITED

Company number 05674773

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)
18 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
12 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Niels Nielsen as a director
12 Jan 2012 AP01 Appointment of Mr Nima Habibollah Sarikhani as a director
11 Jan 2012 TM01 Termination of appointment of Mark Holloway as a director
11 Jan 2012 TM01 Termination of appointment of Peter Van Dijk as a director
11 Jan 2012 TM01 Termination of appointment of Patrick Lems as a director
02 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
17 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 17,335,985.51
17 Aug 2011 AP01 Appointment of Mr Darren Paul Veevers as a director
21 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
23 May 2011 AP03 Appointment of Mr Darren Paul Veevers as a secretary
23 May 2011 TM02 Termination of appointment of Marcus Raithatha as a secretary
07 Apr 2011 TM01 Termination of appointment of Gary Palmer as a director
06 Apr 2011 TM01 Termination of appointment of Niels Nielsen as a director
06 Apr 2011 TM01 Termination of appointment of Marcus Raithatha as a director
22 Mar 2011 AA Group of companies' accounts made up to 31 March 2010
04 Mar 2011 AD01 Registered office address changed from Lakewood Heronsway Chester Business Park Wrexham Road Chester CH4 9QW England on 4 March 2011
01 Mar 2011 AD01 Registered office address changed from 5Th Floor, 93 Wigmore Street London W1U 1HJ England on 1 March 2011
04 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Mr Marcus Raithatha on 4 August 2010
04 Feb 2011 CH03 Secretary's details changed for Mr Marcus Raithatha on 4 August 2010