TRANSMODAL LOGISTICS INTERNATIONAL (UK) LTD
Company number 06144796
- Company Overview for TRANSMODAL LOGISTICS INTERNATIONAL (UK) LTD (06144796)
- Filing history for TRANSMODAL LOGISTICS INTERNATIONAL (UK) LTD (06144796)
- People for TRANSMODAL LOGISTICS INTERNATIONAL (UK) LTD (06144796)
- More for TRANSMODAL LOGISTICS INTERNATIONAL (UK) LTD (06144796)
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 |