Advanced company searchLink opens in new window

TRANSACTWORLD LIMITED

Company number 08835541

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)
23 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
13 Dec 2023 AA Full accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
15 Nov 2022 AA Full accounts made up to 31 January 2022
27 Jan 2022 AA Full accounts made up to 31 January 2021
21 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
28 Oct 2021 AA01 Previous accounting period shortened from 30 January 2021 to 29 January 2021
29 Jan 2021 AA Full accounts made up to 31 January 2020
14 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 464,705
21 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
13 Jan 2020 AA Full accounts made up to 31 January 2019
29 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
11 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
02 Nov 2018 AA Full accounts made up to 31 January 2018
31 May 2018 TM01 Termination of appointment of Timm Schneider as a director on 1 May 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 386,705
07 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018
08 Feb 2018 AP01 Appointment of Mrs Hima Shah as a director
07 Feb 2018 AP01 Appointment of Mrs Hima Shah as a director on 30 January 2018
02 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with updates
02 Feb 2018 CH01 Director's details changed for Mr Timm Schneider on 6 January 2018
06 Nov 2017 AA Full accounts made up to 31 January 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 376,176
18 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates