Advanced company searchLink opens in new window

TRANSTALES LIMITED

Company number 08705203

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)
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
09 Jul 2023 AA Micro company accounts made up to 30 September 2022
25 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 September 2021
11 Nov 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 30 September 2020
25 Feb 2021 PSC01 Notification of Olusegun Williams as a person with significant control on 15 September 2016
01 Oct 2020 TM01 Termination of appointment of Damilola Idris Akanbi as a director on 21 November 2016
01 Oct 2020 CH01 Director's details changed for Mr Olusegun Olusegun Williams on 1 December 2016
01 Oct 2020 AD01 Registered office address changed from 7 Newmarsh Road London SE28 8TA to 45 Sandstone Road Grove Park London SE12 0UR on 1 October 2020
01 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
01 Oct 2020 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2020 AA Total exemption full accounts made up to 30 September 2017
01 Oct 2020 AA Total exemption full accounts made up to 30 September 2016
01 Oct 2020 AA Total exemption full accounts made up to 30 September 2015
01 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
01 Oct 2020 CS01 Confirmation statement made on 25 September 2019 with updates
01 Oct 2020 CS01 Confirmation statement made on 25 September 2018 with updates
01 Oct 2020 CS01 Confirmation statement made on 25 September 2017 with updates
01 Oct 2020 CS01 Confirmation statement made on 25 September 2016 with updates
01 Oct 2020 RT01 Administrative restoration application
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
31 Aug 2015 AA Accounts for a dormant company made up to 30 September 2014