Advanced company searchLink opens in new window

TRANSOPCO UK LTD

Company number 11435887

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)
04 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
29 Jun 2023 AD03 Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
29 Jun 2023 AD02 Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
14 Jun 2023 AA Full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
13 Jul 2022 CH01 Director's details changed for Mariusz Zabrocki on 13 July 2022
21 Jun 2022 TM01 Termination of appointment of Rory Normanton as a director on 13 June 2022
13 Jun 2022 RP04AP01 Second filing for the appointment of Johannes Josef Alois Prantl as a director
06 Jun 2022 TM01 Termination of appointment of Michael Wilhelm Ernst Bluthmann as a director on 25 May 2022
06 Jun 2022 AP01 Appointment of Johannes Josef Alois as a director on 25 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 13.06.2022.
12 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 3,002
23 Mar 2022 AA Full accounts made up to 31 December 2020
04 Mar 2022 CH01 Director's details changed for Mariusz Zabrocki on 2 March 2022
03 Mar 2022 CH01 Director's details changed for Michael Wilhelm Ernst Bluthmann on 2 March 2022
03 Mar 2022 CH01 Director's details changed for Michael Wilhelm Ernst Bluthmann on 2 March 2022
25 Jan 2022 TM01 Termination of appointment of Timothy Paul Arnold as a director on 20 January 2022
25 Jan 2022 AP01 Appointment of Rory Normanton as a director on 20 January 2022
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
29 Jun 2021 CH01 Director's details changed for Timothy Paul Arnold on 29 June 2021
21 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 May 2021 AA Full accounts made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 3,002
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2022.
07 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
07 Aug 2020 AP01 Appointment of Michael Wilhelm Ernst Bluthmann as a director on 7 August 2020