Advanced company searchLink opens in new window

TRANSOFT GROUP LIMITED

Company number 01974716

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)
06 Feb 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
11 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
11 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
11 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
05 Jul 2023 TM01 Termination of appointment of Gordon James Wilson as a director on 5 July 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
19 Jun 2023 AP01 Appointment of Mr Stephen Eric Dews as a director on 9 June 2023
19 Jun 2023 AP01 Appointment of Mr Simon David Walsh as a director on 9 June 2023
17 Apr 2023 AA Full accounts made up to 28 February 2022
16 Feb 2023 TM01 Termination of appointment of Richard James Kerr as a director on 10 February 2023
18 Jul 2022 PSC05 Change of details for Computer Software Holdings Limited as a person with significant control on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 15 July 2022
27 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
05 May 2022 AP03 Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022
05 May 2022 TM02 Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022
01 Mar 2022 AA Full accounts made up to 28 February 2021
07 Feb 2022 TM01 Termination of appointment of Andrew William Hicks as a director on 1 February 2022
07 Feb 2022 AP01 Appointment of Mr Richard James Kerr as a director on 1 February 2022
31 Jul 2021 AA Full accounts made up to 29 February 2020
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 CH01 Director's details changed for Mr Andrew William Hicks on 1 September 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
17 Feb 2020 MR01 Registration of charge 019747160016, created on 6 February 2020