Advanced company searchLink opens in new window

TRANSITIONS EUROPE

Company number 03119842

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)
03 Oct 2017 AP01 Appointment of Ms Sylvia Lynn Kerry as a director on 3 October 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
11 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/10/2022 under section 1088 of the Companies Act 2006
08 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 30 October 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/10/2022 under section 1088 of the Companies Act 2006
24 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 October 2012
23 Jun 2014 AAMD Amended accounts made up to 31 October 2012
09 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 30 October 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/10/2022 under section 1088 of the Companies Act 2006
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 30 October 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/10/2022 under section 1088 of the Companies Act 2006
19 Nov 2012 CH01 Director's details changed for Ms Catherine Sarah Harris on 30 October 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/10/2022 under section 1088 of the Companies Act 2006
06 Nov 2012 AD01 Registered office address changed from C/O Roxy Grimshaw Accountancy Ltd 7 Stanmer Villas Brighton BN1 7HQ England on 6 November 2012
14 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 30 October 2011 no member list
11 Nov 2011 AP01 Appointment of Ms Elizabeth Marsh as a director
07 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 30 October 2010 no member list
21 Sep 2010 AD01 Registered office address changed from 41 Highwoods Drive Marlow Buckinghamshire SL7 3PU United Kingdom on 21 September 2010
21 Apr 2010 AA Total exemption full accounts made up to 31 October 2009
21 Apr 2010 AAMD Amended accounts made up to 31 October 2008
01 Dec 2009 AR01 Annual return made up to 30 October 2009 no member list