Advanced company searchLink opens in new window

TRANSAX LIMITED

Company number 02036134

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)
08 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 8 January 2018
08 Jan 2018 PSC02 Notification of Fis Payments (Uk) Limited as a person with significant control on 6 April 2016
28 Nov 2017 TM02 Termination of appointment of David Phillip Mott as a secretary on 13 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 AP01 Appointment of Mr Marc Mayo as a director on 22 March 2017
10 Apr 2017 TM01 Termination of appointment of Gary Adam Norcross as a director on 22 March 2017
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2017 CS01 Confirmation statement made on 24 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8,753,938
23 Dec 2015 CH03 Secretary's details changed for Mr David Phillip Mott on 1 September 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AP01 Appointment of Mr Simon Dickinson as a director on 5 June 2015
10 Jun 2015 TM01 Termination of appointment of Ian Timothy Benn as a director on 5 June 2015
19 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 8,753,938
08 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AD01 Registered office address changed from C/O Certegy Limited Tricorn House Ist Floor 51-53 Hagley Road Edgbaston Birimingham B16 8TU on 8 April 2014
07 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8,753,938
03 Oct 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AP01 Appointment of Mr Michael Peter Oates as a director
18 Feb 2013 TM01 Termination of appointment of Michael Gravelle as a director
19 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1