(AA) Dormant company accounts made up to December 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Network House Third Avenue Marlow SL7 1EY. Change occurred on November 19, 2022. Company's previous address: Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England.
filed on: 19th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(23 pages)
|
(AD01) New registered office address Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB. Change occurred on April 4, 2016. Company's previous address: 1 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HY.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(SH19) Capital declared on March 15, 2016: 1.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 06/03/16
filed on: 15th, March 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 15th, March 2016
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 15th, March 2016
| capital
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 29, 2016: 500000.00 GBP
capital
|
|
(MA) Memorandum and Articles of Association
filed on: 25th, November 2015
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, November 2015
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 24, 2015: 500000.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 3rd, December 2014
| accounts
|
Free Download
(21 pages)
|
(CONNOT) Change of name notice
filed on: 15th, September 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tnt post london LIMITEDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 15, 2014
filed on: 15th, September 2014
| resolution
|
|
(AP03) Appointment (date: July 1, 2014) of a secretary
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 30, 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On December 15, 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(20 pages)
|
(CH01) On June 18, 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on January 3, 2013
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On November 11, 2012 director's details were changed
filed on: 11th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On July 30, 2012 secretary's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) On May 17, 2011 new director was appointed.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 17, 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 23rd, November 2010
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 9, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(19 pages)
|
(288c) Secretary's change of particulars
filed on: 27th, August 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to March 6, 2009 - Annual return with full member list
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 6th, March 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, December 2008
| resolution
|
Free Download
(1 page)
|
(288b) On June 24, 2008 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 25th, March 2008
| resolution
|
Free Download
(18 pages)
|
(123) Nc inc already adjusted 05/03/08
filed on: 25th, March 2008
| capital
|
Free Download
(1 page)
|
(288a) On March 14, 2008 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/09 to 31/12/08
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/09 to 31/12/08
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(18 pages)
|