Advanced company searchLink opens in new window

TRANSCOM WORLDWIDE (UK) LIMITED

Company number 02785250

Filter by category

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)
28 Apr 2010 CH01 Director's details changed for Regimantas Liepa on 1 October 2009
28 Apr 2010 CH01 Director's details changed for Michael Stephen Purvis on 1 October 2009
28 Apr 2010 CH01 Director's details changed for Julio Prado on 1 October 2009
23 Apr 2010 TM02 Termination of appointment of James Roberts as a secretary
10 Mar 2010 AA Full accounts made up to 31 December 2008
04 Feb 2010 CH03 Secretary's details changed for James William Roberts on 31 August 2009
14 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
07 Jul 2009 288b Appointment terminated director ben gujral
18 Mar 2009 363a Return made up to 01/02/09; full list of members
16 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 516 13/01/2009
14 Jan 2009 AA Full accounts made up to 31 December 2007
21 Nov 2008 288a Secretary appointed james william roberts
21 Nov 2008 288b Appointment terminated secretary julie harris
10 Nov 2008 AUD Auditor's resignation
14 Feb 2008 363a Return made up to 01/02/08; full list of members
17 Jan 2008 MEM/ARTS Memorandum and Articles of Association
16 Jan 2008 CERTNM Company name changed credit & business services LTD\certificate issued on 16/01/08
16 Jan 2008 287 Registered office changed on 16/01/08 from: cbs house alban park st albans hertfordshire AL4 0LA
16 Jan 2008 288a New secretary appointed
16 Jan 2008 288b Secretary resigned
16 Jan 2008 288b Secretary resigned
01 Nov 2007 AA Full accounts made up to 31 December 2006
16 Aug 2007 288a New secretary appointed
06 Jul 2007 363a Return made up to 01/02/07; full list of members
15 Jun 2007 288b Director resigned