Advanced company searchLink opens in new window

TRANSACTIS LIMITED

Company number 04697004

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)
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
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
23 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approved and signed by co sec auth to file accs 24/11/2016
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
  • GBP 1,052.5
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
  • GBP 1,052.5
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