Translloyd Developments Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-09-30 | |
Employees | £2 | 0% |
Total assets | £1,274,686 | +4.91% |
METRO SPACE SOLUTIONS LTD.
Company type |
Private Limited Company, Active |
Company Number |
03504588 |
Record last updated |
Sunday, April 27, 2025 1:51:43 PM UTC |
Official Address |
Castle Gate House 8 Quarry Street Holy Trinity
There are 20 companies registered at this street
|
Locality |
Holy Trinity |
Region |
Surrey, England |
Postal Code |
GU13UY
|
Sector |
Buying and selling of own real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 3, 2025 |
Resignation of one Director (a man)
|  |
Registry |
Jan 3, 2025 |
Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
|  |
Registry |
Jan 3, 2025 |
Resignation of 2 people: one Shareholder (50-75%) and one Shareholder (25-50%)
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Registry |
Mar 20, 2014 |
Resignation of one Director
|  |
Registry |
Mar 19, 2014 |
Resignation of one Chartered Surveyor and one Director (a man)
|  |
Registry |
Feb 27, 2014 |
Annual return
|  |
Financials |
Dec 19, 2013 |
Annual accounts
|  |
Financials |
Jul 29, 2013 |
Annual accounts 3504...
|  |
Registry |
Feb 6, 2013 |
Annual return
|  |
Registry |
Nov 3, 2012 |
Notice of striking-off action discontinued
|  |
Financials |
Nov 1, 2012 |
Annual accounts
|  |
Registry |
Sep 18, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 16, 2012 |
Annual return
|  |
Registry |
Apr 21, 2011 |
Annual return 3504...
|  |
Registry |
Apr 21, 2011 |
Change of particulars for director
|  |
Registry |
Apr 6, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Apr 5, 2011 |
First notification of strike-off action in london gazette
|  |
Financials |
Apr 4, 2011 |
Annual accounts
|  |
Financials |
Sep 13, 2010 |
Annual accounts 3504...
|  |
Registry |
Jul 14, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 13, 2010 |
Annual return
|  |
Registry |
May 11, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 1, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
May 1, 2009 |
Annual accounts
|  |
Registry |
Feb 6, 2009 |
Annual return
|  |
Financials |
Jul 17, 2008 |
Annual accounts
|  |
Registry |
Jul 11, 2008 |
Change in situation or address of registered office
|  |
Registry |
Feb 7, 2008 |
Annual return
|  |
Financials |
May 10, 2007 |
Annual accounts
|  |
Registry |
Feb 5, 2007 |
Annual return
|  |
Registry |
May 11, 2006 |
Appointment of a man as Chartered Accountant and Secretary
|  |
Registry |
May 11, 2006 |
Resignation of a secretary
|  |
Registry |
May 11, 2006 |
Appointment of a secretary
|  |
Registry |
May 11, 2006 |
Resignation of one Company Director and one Secretary (a man)
|  |
Financials |
Apr 18, 2006 |
Annual accounts
|  |
Registry |
Feb 6, 2006 |
Annual return
|  |
Financials |
Oct 17, 2005 |
Annual accounts
|  |
Registry |
Aug 6, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
May 6, 2005 |
Particulars of a mortgage or charge 3504...
|  |
Registry |
Apr 14, 2005 |
Annual return
|  |
Registry |
Mar 9, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 18, 2004 |
Annual accounts
|  |
Registry |
May 24, 2004 |
Annual return
|  |
Financials |
Dec 30, 2003 |
Annual accounts
|  |
Registry |
Jun 19, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 9, 2003 |
Annual return
|  |
Registry |
Jan 14, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 28, 2002 |
Annual return
|  |
Financials |
Jan 2, 2002 |
Annual accounts
|  |
Registry |
Dec 6, 2001 |
Particulars of a mortgage or charge
|  |
Financials |
Jun 18, 2001 |
Annual accounts
|  |
Registry |
May 14, 2001 |
Appointment of a secretary
|  |
Registry |
Feb 28, 2001 |
Annual return
|  |
Registry |
Nov 15, 2000 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 25, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 29, 2000 |
Change of accounting reference date
|  |
Registry |
Mar 21, 2000 |
Appointment of a man as Secretary and Company Director
|  |
Registry |
Mar 21, 2000 |
Annual return
|  |
Financials |
Mar 16, 2000 |
Annual accounts
|  |
Registry |
Feb 9, 2000 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 18, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 18, 1999 |
Particulars of a mortgage or charge 3504...
|  |
Registry |
Feb 8, 1999 |
Annual return
|  |
Registry |
Feb 2, 1999 |
Resignation of a director
|  |
Registry |
Feb 2, 1999 |
Appointment of a director
|  |
Registry |
Dec 2, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 15, 1998 |
Appointment of a man as Director and Property Developer
|  |
Registry |
Jun 4, 1998 |
Appointment of a director
|  |
Registry |
May 7, 1998 |
Company name change
|  |
Registry |
May 6, 1998 |
Change of name certificate
|  |
Registry |
Apr 20, 1998 |
Appointment of a man as Chartered Surveyor and Director
|  |
Registry |
Feb 11, 1998 |
Resignation of a secretary
|  |
Registry |
Feb 5, 1998 |
Three appointments: a person and 2 men
|  |
Registry |
Feb 5, 1998 |
Resignation of one Nominee Secretary
|  |