- Company Overview for TRANSAC INTERNATIONAL LIMITED (01465151)
- Filing history for TRANSAC INTERNATIONAL LIMITED (01465151)
- People for TRANSAC INTERNATIONAL LIMITED (01465151)
- Charges for TRANSAC INTERNATIONAL LIMITED (01465151)
- More for TRANSAC INTERNATIONAL LIMITED (01465151)
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) |
---|---|---|---|
01 Dec 2015 | CH01 | Director's details changed for Mr Peter Johann Troniseck on 1 December 2015 | |
01 Dec 2015 | CH03 | Secretary's details changed for Mrs Amanda Loyle Troniseck on 1 December 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from C/O Owadally & King 73 Park Lane Croydon CR0 1JG to C/O Owadally & King 83 Victoria Street London SW1H 0HW on 30 October 2015 | |
14 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr Peter Simon Troniseck on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Peter Johann Troniseck on 17 February 2015 | |
15 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
01 Apr 2014 | AP03 | Appointment of Mrs Amanda Loyle Troniseck as a secretary | |
26 Mar 2014 | TM02 | Termination of appointment of Seema Khan as a secretary | |
26 Mar 2014 | TM01 | Termination of appointment of David Bromhead as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
15 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
29 Aug 2013 | MR04 | Satisfaction of charge 13 in full | |
18 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
18 Mar 2013 | AD01 | Registered office address changed from the Owadally & King Parnership 73 Park Lane Croydon CR0 1JG on 18 March 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Mr Peter Simon Troniseck on 18 March 2013 | |
15 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
11 Jun 2012 | AP03 | Appointment of Ms Seema Khan as a secretary | |
11 Jun 2012 | TM02 | Termination of appointment of Peter Troniseck as a secretary | |
23 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
05 Apr 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders |