Advanced company searchLink opens in new window

SEVEN TRANSCAN LIMITED

Company number 05800101

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)
11 Nov 2014 AP03 Appointment of Mr Mark Harman as a secretary on 31 October 2014
11 Nov 2014 TM02 Termination of appointment of Michael David Cooper as a secretary on 31 October 2014
06 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
31 Mar 2014 AA Full accounts made up to 30 September 2013
22 Oct 2013 TM01 Termination of appointment of Michael Kane as a director
29 May 2013 AA Full accounts made up to 30 September 2012
16 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Warwick Richard Dunnett on 30 October 2012
25 Jun 2012 AA Full accounts made up to 30 September 2011
09 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
22 Jun 2011 AA Full accounts made up to 30 September 2010
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
07 Jun 2010 AA Full accounts made up to 30 September 2009
17 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
17 May 2010 AD01 Registered office address changed from Crown House Crown Street Ipswich Suffolk IP1 3HS on 17 May 2010
24 Jul 2009 AA Full accounts made up to 30 September 2008
19 May 2009 363a Return made up to 28/04/09; full list of members
19 May 2009 288c Director's change of particulars / michael kane / 26/05/2008
09 Oct 2008 363a Return made up to 28/04/08; full list of members
03 Mar 2008 AA Accounts for a small company made up to 30 September 2007
29 May 2007 363a Return made up to 28/04/07; full list of members
25 May 2007 288c Director's particulars changed
25 May 2007 288c Secretary's particulars changed;director's particulars changed
21 Sep 2006 CERTNM Company name changed transcan LIMITED\certificate issued on 21/09/06
15 Jun 2006 CERTNM Company name changed pretty 1101 LIMITED\certificate issued on 15/06/06