Advanced company searchLink opens in new window

TRANS COMMS LIMITED

Company number 05198630

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)
07 Mar 2016 MR01 Registration of charge 051986300001, created on 16 February 2016
14 Sep 2015 AD01 Registered office address changed from Unit 43 Blue Chalet Industrial Estate London Road West Kings Down Kent TN15 6BX to Unit 43 Blue Chalet Industrial Park West Kingsdown Sevenoaks Kent TN15 6BQ on 14 September 2015
03 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 106
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 106
13 Aug 2014 CH01 Director's details changed for Gregory Edward Jones on 1 April 2014
07 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Jan 2013 AD01 Registered office address changed from 2 Oast Cottages Bradbourne Vale Road Seven Oaks TN13 3DH on 31 January 2013
16 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Oct 2011 CH03 Secretary's details changed for Gregory Edward Jones on 10 October 2011
10 Oct 2011 CH01 Director's details changed for Robert Steven Brown on 10 October 2011
03 Oct 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Oct 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Gregory Edward Jones on 28 July 2010
20 Oct 2010 CH01 Director's details changed for Robert Steven Brown on 28 July 2010
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2009 AR01 Annual return made up to 28 July 2009 with full list of shareholders
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008