Advanced company searchLink opens in new window

TRANSCRIPT LIMITED

Company number 08562978

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)
26 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 23 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
12 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
14 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Feb 2020 PSC01 Notification of Graham David Wrench Towse as a person with significant control on 10 June 2016
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
08 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 4 Millcroft Avenue Southwick Brighton BN42 4RU on 20 July 2017
12 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
20 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 16 July 2013
  • GBP 2
24 Jun 2013 CH01 Director's details changed for Mr Graham Towse on 24 June 2013
10 Jun 2013 NEWINC Incorporation