- Company Overview for TRANSTHERM GROUP HOLDINGS LTD (11272923)
- Filing history for TRANSTHERM GROUP HOLDINGS LTD (11272923)
- People for TRANSTHERM GROUP HOLDINGS LTD (11272923)
- Charges for TRANSTHERM GROUP HOLDINGS LTD (11272923)
- More for TRANSTHERM GROUP HOLDINGS LTD (11272923)
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
|
|
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
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
|