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)
13 Apr 2016 AP01 Appointment of Mrs Nandita Jain Price as a director on 12 April 2016
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
17 Sep 2015 TM01 Termination of appointment of Mukul Jain as a director on 2 September 2015
17 Sep 2015 AP01 Appointment of Mr Antony Britto as a director on 1 September 2015
17 Sep 2015 AD01 Registered office address changed from 2 Exeter Road Harrow Middlesex HA2 9PP to 68 Cranborne Road Barking Essex IG11 7XE on 17 September 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
28 Sep 2013 TM01 Termination of appointment of Antony Britto as a director
27 Sep 2013 AP01 Appointment of Mr Mukul Jain as a director
27 Sep 2013 AD01 Registered office address changed from 68 Cranborne Road Barking Essex IG11 7XE United Kingdom on 27 September 2013
05 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Mr Anthony Britto on 7 March 2012
30 Mar 2012 AAMD Amended accounts made up to 31 March 2011
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010