Advanced company searchLink opens in new window

TRANAUT LIMITED

Company number 09936471

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)
01 Mar 2024 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
31 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
12 Jan 2022 CH01 Director's details changed for Mr Christopher Stephen Catmull on 12 January 2022
09 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
12 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
19 Jun 2020 AA Micro company accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with updates
22 Feb 2019 AD01 Registered office address changed from 2 Stable Offices Furnace Farm, Furnace Lane Lamberhurst Kent TN3 8LE England to 2 Northgate Hunstanton PE36 6BA on 22 February 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
31 Aug 2018 AD01 Registered office address changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX United Kingdom to 2 Stable Offices Furnace Farm, Furnace Lane Lamberhurst Kent TN3 8LE on 31 August 2018
28 Aug 2018 PSC07 Cessation of Index Pi Group Limited as a person with significant control on 31 July 2018
28 Aug 2018 PSC02 Notification of Search Smart Limited as a person with significant control on 31 July 2018
28 Aug 2018 TM01 Termination of appointment of Lucinda Jane Staple as a director on 31 July 2018
28 Aug 2018 TM01 Termination of appointment of David Charles Staple as a director on 31 July 2018
28 Aug 2018 TM01 Termination of appointment of Simon Peter Lucking as a director on 31 July 2018
28 Aug 2018 TM01 Termination of appointment of Anne Marie Lucking as a director on 31 July 2018
28 Aug 2018 AP01 Appointment of Mr Jeremy Christopher Catmull as a director on 31 July 2018
28 Aug 2018 AP01 Appointment of Mr Christopher Stephen Catmull as a director on 31 July 2018
18 Jul 2018 AD01 Registered office address changed from 22 Ranulf Road Flitch Green Dunmow Essex CM6 3FZ United Kingdom to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX on 18 July 2018