TRAFALGAR ASSET MANAGERS LIMITED

Company Documents

DateDescription
10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 55 BAKER STREET LONDON W1U 8EW

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE ROBINSON

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO PHANOS / 01/12/2011

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBINSON / 01/01/2012

View Document

17/12/1217 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD HAAS

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

22/12/1122 December 2011 THE REMUNERATION CODE 16/12/2011

View Document

07/12/117 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / THEO PHANOS / 29/11/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBINSON / 29/11/2011

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR RICHARD HAAS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY PETROS TOSELAND

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

16/03/1016 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1016 March 2010 CONSOLIDATION SUB-DIVISION 05/03/10

View Document

07/12/097 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THEO PHANOS / 29/11/2009

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBINSON / 29/11/2009

View Document

12/03/0912 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

18/02/0918 February 2009 ARTICLES OF ASSOCIATION

View Document

18/02/0918 February 2009 ALTER ARTICLES 28/01/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY CHEREE VOLZ

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MR PETROS TOSELAND

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/0818 April 2008 SUB DIV-CONSOLIDATION 03/04/2008

View Document

18/04/0818 April 2008 SUB DIV-CONSOLIDATED 02/04/2008

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 03/04/2008

View Document

18/04/0818 April 2008 SHARE TRANSFER INFORMATION 04/04/2008

View Document

18/04/0818 April 2008 CONSO DIV

View Document

18/04/0818 April 2008 CONSO DIV S-DIV

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

18/08/0718 August 2007 AUDITOR'S RESIGNATION

View Document

18/08/0718 August 2007 APT OF NEW AUDITOR 02/07/07

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 ACC. REF. DATE SHORTENED FROM 28/05/05 TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 25 JAMES STREET LONDON W1U 1DU

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 3 ROSEMONT ROAD LONDON NW3 6NG

View Document

21/11/0221 November 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 28/05/02

View Document

05/06/025 June 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/05/0229 May 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/05/0229 May 2002 £ NC 100000/500000 07/05/02

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 07/05/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/05/02

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 96 HEATH STREET HAMSTEAD LONDON NW3 1DP

View Document

26/02/0126 February 2001 £ NC 2000/100000 15/02

View Document

26/02/0126 February 2001 NC INC ALREADY ADJUSTED 15/02/01

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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