Advanced company searchLink opens in new window

TRANSACT TECHNOLOGIES LIMITED

Company number 02895556

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)
26 Sep 2024 AA Accounts for a small company made up to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
03 Aug 2023 AA Accounts for a small company made up to 31 December 2022
12 Jul 2023 TM01 Termination of appointment of Bart Shuldman as a director on 4 April 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
02 Nov 2018 AA Full accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
08 Sep 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
17 Oct 2016 AD01 Registered office address changed from 7 Wood View Broomhouse Lane Industrial Estate Edlington Doncaster DN12 1EQ to Units 5 & 6 Bullrush Grove Balby Doncaster DN4 8SL on 17 October 2016
19 Sep 2016 AA Full accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
19 Jun 2015 AA Full accounts made up to 31 December 2014
13 Feb 2015 CH03 Secretary's details changed for Nicholas John Fish on 1 January 2015
12 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
12 Feb 2015 CH03 Secretary's details changed for Nicholas John Fish on 1 January 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013