TRAVERS FINANCIAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 200A HOXTON STREET LONDON N1 5LH |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS TRAVERS / 12/10/2012 |
20/07/1220 July 2012 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM FLAT 19 THE PRINTWORKS 128 HOXTON STREET LONDON N1 6SH UNITED KINGDOM |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM C/O SEAMUS TRAVERS FLAT 14, VINCE COURT CHARLES SQUARE ESTATE LONDON N1 6EA ENGLAND |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS TRAVERS / 08/04/2011 |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS TRAVERS / 13/10/2010 |
18/10/1018 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
23/07/1023 July 2010 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM C/O SEAMUS TRAVERS, HOWL AT THE MOON 178 HOXTON STREET HOXTON STREET LONDON N1 5LH UNITED KINGDOM |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS TRAVERS / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 42 CENTURY HOUSE FORTY AVENUE WEMBLEY PARK MIDDLESEX HA9 8RS |
21/01/0921 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS TRAVERS / 12/01/2009 |
21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/09 FROM: GISTERED OFFICE CHANGED ON 21/01/2009 FROM 1 DORIC HOUSE MACE STREET BETHNAL GREEN LONDON E2 0RE |
07/11/087 November 2008 | APPOINTMENT TERMINATED DIRECTOR NATHAN THOMAS |
07/11/087 November 2008 | DIRECTOR APPOINTED SEAMUS TRAVERS |
22/10/0822 October 2008 | DIRECTOR APPOINTED NATHAN ROBERT THOMAS |
16/10/0816 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
13/10/0813 October 2008 | 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