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)
22 Apr 2014 CH01 Director's details changed for Mr Howard Myles Barclay on 7 April 2014
22 Apr 2014 CH01 Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,052.5
04 Mar 2014 TM02 Termination of appointment of March Secretarial Services Limited as a secretary
03 Mar 2014 AP04 Appointment of Shop Direct Secretarial Services Limited as a secretary
30 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Aug 2013 MR04 Satisfaction of charge 2 in full
15 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
05 Mar 2013 AA Full accounts made up to 30 June 2012
01 Aug 2012 CH01 Director's details changed for Mr Richard Julian Robert Faber on 1 August 2012
14 Jun 2012 MISC Section 519
15 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
15 Mar 2012 AA Full accounts made up to 30 June 2011
14 Mar 2012 AUD Auditor's resignation
15 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
15 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
29 Mar 2010 CH04 Secretary's details changed for March Secretarial Services Limited on 4 January 2010
26 Feb 2010 RESOLUTIONS Resolutions
  • ELRES S366A ‐ S366A disp holding agm 22/02/2010
  • RES13 ‐ Dispense with appointing auditors 22/02/2010
  • ELRES S252 ‐ S252 disp laying acc 22/02/2010
29 Sep 2009 AA Full accounts made up to 31 December 2008
10 Jul 2009 288a Director appointed mr richard julian robert faber
20 Apr 2009 363a Return made up to 13/03/09; full list of members
12 Jan 2009 288a Director appointed michael seal
06 Jan 2009 288b Appointment terminated secretary cosec services LIMITED