- Company Overview for TRANS INDUS LIMITED (02311988)
- Filing history for TRANS INDUS LIMITED (02311988)
- People for TRANS INDUS LIMITED (02311988)
- Charges for TRANS INDUS LIMITED (02311988)
- More for TRANS INDUS LIMITED (02311988)
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) |
---|---|---|---|
05 Sep 2017 | CS01 | 01/07/17 Statement of Capital gbp 100000 | |
05 Sep 2017 | PSC04 | Change of details for Ms Amrit Singh as a person with significant control on 6 April 2016 | |
05 Sep 2017 | PSC04 | Change of details for Miss Harmit Kaur as a person with significant control on 6 April 2016 | |
01 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
10 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
19 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
13 Jan 2015 | AP01 | Appointment of Mrs Mohanjit Kaur Summy as a director on 9 January 2015 | |
17 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Oct 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 16 September 2014
|
|
28 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
14 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 29 May 2013
|
|
30 Jul 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
22 Jul 2013 | AR01 |
Annual return made up to 15 May 2012 with full list of shareholders
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Sep 2012 | AP01 | Appointment of Mr Barry John Penaligon as a director | |
15 May 2012 | AR01 |
Annual return made up to 15 May 2012 with full list of shareholders
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |