TLD REGISTRAR SOLUTIONS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

05/04/245 April 2024 Change of details for Centralnic Group Plc as a person with significant control on 2023-10-09

View Document

06/02/246 February 2024 Termination of appointment of Rishi Fezal Maudhub as a director on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Simon James Mccalla as a director on 2024-02-06

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

17/05/2317 May 2023 Appointment of Mr Rishi Fezal Maudhub as a director on 2023-05-17

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Donald Ahelan Baladasan as a director on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Mr William Geoffrey Michael Green as a director on 2023-02-16

View Document

13/12/2213 December 2022 Termination of appointment of Ben Crawford as a director on 2022-12-12

View Document

31/10/2231 October 2022 Satisfaction of charge 076291870006 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 076291870007 in full

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

03/03/223 March 2022 All of the property or undertaking has been released from charge 076291870007

View Document

03/03/223 March 2022 All of the property or undertaking has been released from charge 076291870006

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR DONALD AHELAN BALADASAN

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAEDENE MCGARY

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY RAEDENE MCGARY

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076291870007

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076291870005

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076291870003

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076291870004

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076291870006

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 4TH FLOOR, SADDLERS HOUSE 44 GUTTER LANE CHEAPSIDE LONDON EC2V 6AE ENGLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 35-39 MOORGATE LONDON EC2R 6AR

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076291870005

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076291870001

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076291870004

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076291870003

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076291870002

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY GLENN HAYWARD

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MS RAEDENE MCGARY

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MS RAEDENE MCGARY

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN HAYWARD

View Document

25/05/1725 May 2017 ALTER ARTICLES 08/12/2015

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076291870002

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076291870001

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR BEN CRAWFORD

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD BALADASAN

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR GLENN ERIC HAYWARD

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR GLENN ERIC HAYWARD

View Document

06/06/146 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

03/06/133 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/128 August 2012 COMPANY NAME CHANGED TLD REGISTRAR SERVICES LTD CERTIFICATE ISSUED ON 08/08/12

View Document

08/06/128 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 COMPANY NAME CHANGED CENTRALNIC REGISTRAR LTD CERTIFICATE ISSUED ON 18/05/12

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company