Advanced company searchLink opens in new window

TRANSMART GROUP LTD

Company number SC225970

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
23 Apr 2018 CH01 Director's details changed for Ms Jue Xu on 21 April 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s change of details have been removed as this was invalid or ineffective.
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