Advanced company searchLink opens in new window

TRANSEARCH INTERNATIONAL UK LTD

Company number 07211815

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)
14 Aug 2019 CH01 Director's details changed for Mr Bernard Perry on 14 August 2019
07 Dec 2018 AA Micro company accounts made up to 30 April 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
14 Aug 2018 CH01 Director's details changed for Mrs Celeste Lawless on 1 August 2018
14 Aug 2018 PSC04 Change of details for Mrs Celeste Lawless as a person with significant control on 20 July 2018
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
01 Feb 2017 AD01 Registered office address changed from 34 Westway Caterham Surrey CR3 5TP to Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 1 February 2017
08 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
05 Oct 2016 AP01 Appointment of Mr Bernard Perry as a director on 1 October 2016
31 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
18 Aug 2016 TM01 Termination of appointment of Christine Ann Curtis as a director on 17 August 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Aug 2016 AP01 Appointment of Mrs Celeste Lawless as a director on 15 April 2016
04 Aug 2016 TM01 Termination of appointment of Martin Lawless as a director on 15 April 2016
18 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
25 Feb 2015 AD01 Registered office address changed from 33 St.James's Square London SW1Y 4JS to 34 Westway Caterham Surrey CR3 5TP on 25 February 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
24 Apr 2014 CH01 Director's details changed for Mr Martin Lawless on 1 April 2014
24 Apr 2014 CH01 Director's details changed for Ms Christine Curtis on 1 April 2014
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013