TRAFALGAR SQUARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
24/03/2524 March 2025 | Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 30 Water Mead Chipstead Coulsdon CR5 3NU on 2025-03-24 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Change of details for Mr Michael Anthony Franklyn as a person with significant control on 2023-04-19 |
19/04/2319 April 2023 | Director's details changed for Mr Michael Anthony Franklyn on 2023-04-19 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-01 with updates |
20/01/2320 January 2023 | Change of details for Mr Michael Anthony Franklyn as a person with significant control on 2023-01-20 |
20/01/2320 January 2023 | Director's details changed for Mr Michael Anthony Franklyn on 2023-01-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/08/192 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FRANKLYN / 22/03/2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/03/1631 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
19/03/1519 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/10/142 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
13/03/1413 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
12/08/1312 August 2013 | 31/12/12 TOTAL EXEMPTION FULL |
27/03/1327 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
10/09/1210 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
16/03/1216 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
12/09/1112 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FRANKLYN / 05/05/2011 |
31/03/1131 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
22/09/1022 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
12/04/1012 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FRANKLYN / 01/03/2010 |
06/08/096 August 2009 | 31/12/08 TOTAL EXEMPTION FULL |
01/04/091 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | APPOINTMENT TERMINATED DIRECTOR VIRGINIA SAYERS |
11/11/0811 November 2008 | APPOINTMENT TERMINATED DIRECTOR LINDSAY HOPKINS (BSC) |
11/11/0811 November 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINE HOPKINS |
01/11/081 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 56 ALEXANDRA DRIVE LONDON SE19 1AN |
12/04/0812 April 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | APPOINTMENT TERMINATED DIRECTOR VIRGINIA KHAN |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/12/0727 December 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
11/10/0711 October 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
01/03/061 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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