Advanced company searchLink opens in new window

TRANSAC INTERNATIONAL LIMITED

Company number 01465151

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)
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
  • GBP 1,902,611
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
  • GBP 1,902,611
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