Advanced company searchLink opens in new window

TRANSTHERM GROUP HOLDINGS LTD

Company number 11272923

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)
16 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CH01 Director's details changed for Mr Kenneth Charles Bound on 3 May 2019
03 May 2019 CH01 Director's details changed for Mrs Lynda Irene Bound on 3 May 2019
03 May 2019 CH01 Director's details changed for Mr Nicholas John Bound on 3 May 2019
03 May 2019 CH01 Director's details changed for Mr Timothy James Bound on 3 May 2019
03 May 2019 CH01 Director's details changed for Mrs Claire Bound on 3 May 2019
03 May 2019 AD01 Registered office address changed from 12 Banner Park Wickmans Drive Coventry CV4 9XA United Kingdom to 2 Banner Park Wickmans Drive Coventry West Midlands CV4 9XA on 3 May 2019
03 May 2019 CH01 Director's details changed for Mrs Emma Bound on 3 May 2019
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
29 Jan 2019 PSC08 Notification of a person with significant control statement
23 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Exchange agreement approved 11/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 156
17 Jan 2019 PSC07 Cessation of Timothy James Bound as a person with significant control on 11 January 2019
17 Jan 2019 MR01 Registration of charge 112729230002, created on 17 January 2019
17 Jan 2019 MR01 Registration of charge 112729230001, created on 17 January 2019
23 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted