- Company Overview for TRANSACTIS LIMITED (04697004)
- Filing history for TRANSACTIS LIMITED (04697004)
- People for TRANSACTIS LIMITED (04697004)
- Charges for TRANSACTIS LIMITED (04697004)
- Insolvency for TRANSACTIS LIMITED (04697004)
- More for TRANSACTIS LIMITED (04697004)
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) |
---|---|---|---|
11 Apr 2017 | AP01 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 | |
13 Mar 2017 | CS01 |
Confirmation statement made on 13 March 2017 with updates
|
|
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Nov 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
12 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from The Fountain Herons Way Chester Business Park Chester CH4 9GB United Kingdom to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 18 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Richard Julian Robert Faber as a director on 31 October 2014 | |
05 Nov 2014 | AP03 | Appointment of John Henri Constantin as a secretary on 31 October 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to The Fountain Herons Way Chester Business Park Chester CH4 9GB on 5 November 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 31 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Aidan Stuart Barclay as a director on 31 October 2014 | |
05 Nov 2014 | AP01 | Appointment of David John Wilson as a director on 31 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Richard Anthony Law as a director on 31 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Michael Seal as a director on 31 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Philip Leslie Peters as a director on 31 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Howard Myles Barclay as a director on 31 October 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Michael Seal on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 |