Advanced company searchLink opens in new window

TRANS COMMS CONNECTIVITY LIMITED

Company number 09593644

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)
02 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 AD01 Registered office address changed from Unit 34 Blue Chalet Industrial Estate London Road West Kingsdown TN15 6BQ United Kingdom to Unit 12 Blue Chalet Industrial Estate London Road West Kingsdown Kent TN15 6BQ on 23 August 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
28 Jun 2021 CH01 Director's details changed for Mr Gregory Edward Jones on 1 April 2021
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
12 May 2021 CH01 Director's details changed for Mr Robert Steven Brown on 30 April 2021
12 May 2021 CH01 Director's details changed for Mr Gregory Edward Jones on 30 April 2021
05 Nov 2020 AA Micro company accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jun 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
10 Feb 2017 AA Micro company accounts made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
24 Jul 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr gregory edward jones
15 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-15
  • GBP 100
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 24/07/2015 as it was factually inaccurate.