Advanced company searchLink opens in new window

TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD.

Company number 01510679

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)
11 Apr 2018 PSC08 Notification of a person with significant control statement
11 Apr 2018 PSC07 Cessation of Trans Continental Investment Services Ltd as a person with significant control on 6 April 2016
26 Feb 2018 CH01 Director's details changed for Mr Paul Vincent on 19 December 2017
18 Sep 2017 CH01 Director's details changed for Mr Adrian Cornelius Gyde on 12 September 2017
20 Jul 2017 AA Micro company accounts made up to 30 September 2016
15 Jun 2017 AD01 Registered office address changed from Michaels House Second Floor 10-12 Alie Street London E1 8DE to 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT on 15 June 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
09 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 May 2015 CERTNM Company name changed trans continental property investment services LTD.\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
29 Jul 2014 AD03 Register(s) moved to registered inspection location 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT
29 Jul 2014 AD02 Register inspection address has been changed from Unit 1 Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham Gloucestershire GL51 9TX United Kingdom to 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
01 Apr 2014 AD01 Registered office address changed from Mint House 1St Floor Mansell Street London E1 8AF United Kingdom on 1 April 2014
28 Aug 2013 AP01 Appointment of Mr Paul Vincent as a director
28 Aug 2013 AP01 Appointment of Mr Adrian Cornelius Gyde as a director
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Feb 2013 CERTNM Company name changed trans-continental insurance services (uk) LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders