Advanced company searchLink opens in new window

TUXEDO MONEY SOLUTIONS LIMITED

Company number 05674773

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2019 AP01 Appointment of Mr Joachim Cato as a director on 20 August 2019
23 Aug 2019 AP01 Appointment of Mr Scott Lanphere as a director on 20 August 2019
11 Jul 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
23 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
21 Dec 2018 TM01 Termination of appointment of Dirk Franzmeyer as a director on 19 October 2018
12 Dec 2018 TM01 Termination of appointment of David Simon Monty as a director on 19 October 2018
12 Dec 2018 TM01 Termination of appointment of Scott Lanphere as a director on 19 October 2018
12 Dec 2018 TM01 Termination of appointment of Andreas Tuczka as a director on 19 October 2018
12 Dec 2018 TM01 Termination of appointment of Erik Jonas Petter Fallstrom as a director on 19 October 2018
12 Dec 2018 TM02 Termination of appointment of David Monty as a secretary on 19 October 2018
12 Dec 2018 AP01 Appointment of Mr Michael Peplow as a director on 19 October 2018
12 Dec 2018 AP01 Appointment of Mr Ian Terence Clowes as a director on 19 October 2018
04 Dec 2018 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 4 December 2018
14 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture 31/08/2018
07 Sep 2018 MR01 Registration of charge 056747730009, created on 1 September 2018
23 Mar 2018 AA Group of companies' accounts made up to 31 March 2017
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 20,282,905
26 Feb 2018 SH02 Consolidation of shares on 2 February 2018
26 Feb 2018 SH10 Particulars of variation of rights attached to shares
26 Feb 2018 SH08 Change of share class name or designation
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 32,775,825.00
21 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 02/02/2018
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2018 MR04 Satisfaction of charge 056747730008 in full