Advanced company searchLink opens in new window

TRANSMODAL LOGISTICS INTERNATIONAL (UK) LTD

Company number 06144796

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)
16 Jul 2025 CS01 Confirmation statement made on 10 May 2025 with no updates
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jul 2024 AD01 Registered office address changed from C/O Lmk Accounting Ltd the Gatehouse Gatehouse Way Aylesbury HP19 8DB England to Ground Floor 369 Burnt Oak Broadway Edgware HA8 5AW on 3 July 2024
02 Jul 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
23 Apr 2023 AD01 Registered office address changed from 25 Dunster Crescent Hornchurch RM11 3QD England to C/O Lmk Accounting Ltd the Gatehouse Gatehouse Way Aylesbury HP19 8DB on 23 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Nov 2019 TM01 Termination of appointment of Nandita Jain Price as a director on 1 November 2019
03 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
03 Nov 2019 AD01 Registered office address changed from 2 Exeter Road Harrow Middlesex HA2 9PP England to 25 Dunster Crescent Hornchurch RM11 3QD on 3 November 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
18 Jul 2018 PSC01 Notification of Nandita Price as a person with significant control on 15 October 2017
18 Jul 2018 PSC07 Cessation of Mukul Jain as a person with significant control on 14 October 2017
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Oct 2017 AP01 Appointment of Mrs Nandita Jain Price as a director on 13 October 2017
24 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates