- Company Overview for TRANSMART GROUP LTD (SC225970)
- Filing history for TRANSMART GROUP LTD (SC225970)
- People for TRANSMART GROUP LTD (SC225970)
- More for TRANSMART GROUP LTD (SC225970)
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) |
---|---|---|---|
13 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Oct 2019 | PSC04 | Change of details for Mr Xiaowei Yu as a person with significant control on 15 August 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Xiaowei Yu on 15 August 2019 | |
09 May 2019 | AD01 | Registered office address changed from 115 Javid House Bath Street Glasgow Scotland G2 2SZ United Kingdom to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 9 May 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from 50 Carmaben Road Glasgow G33 4UN to 115 Javid House Bath Street Glasgow Scotland G2 2SZ on 3 December 2018 | |
15 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Jul 2018 | AP01 | Appointment of Mr Xiaowei Yu as a director on 29 September 2017 | |
16 Jul 2018 | TM01 | Termination of appointment of Jue Xu as a director on 21 January 2018 | |
04 Jul 2018 | CERTNM |
Company name changed licathay LTD.\certificate issued on 04/07/18
|
|
23 Apr 2018 | CH01 |
Director's details changed for Ms Jue Xu on 21 April 2018
|
|
23 Apr 2018 | PSC04 | Change of details for Mr Xiaowei Yu as a person with significant control on 21 April 2018 | |
21 Apr 2018 | PSC01 | Notification of Xiaowei Yu as a person with significant control on 21 April 2018 | |
21 Apr 2018 | PSC07 | Cessation of Da Mi as a person with significant control on 21 April 2018 | |
21 Apr 2018 | PSC07 | Cessation of Ju Xu as a person with significant control on 21 April 2018 |