Advanced company searchLink opens in new window

TRANSON LIMITED

Company number 03142207

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)
24 Dec 2019 PSC01 Notification of Ralph William Robert Thomas Stonor as a person with significant control on 10 November 2019
24 Dec 2019 PSC07 Cessation of Vanni Emanuele Treves as a person with significant control on 10 November 2019
17 Dec 2019 TM01 Termination of appointment of Jan David Moehl as a director on 17 December 2019
17 Dec 2019 AP01 Appointment of The Honourable Ralph William Robert Thomas Stonor as a director on 17 December 2019
11 Nov 2019 TM01 Termination of appointment of Vanni Emanuele Treves as a director on 10 November 2019
29 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
24 Jan 2018 PSC04 Change of details for Mr Mark Harris Getty as a person with significant control on 1 January 2017
20 Oct 2017 TM01 Termination of appointment of Mark Harris Getty as a director on 20 October 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
22 Dec 2015 CH01 Director's details changed for Mr Mark Harris Getty on 21 December 2015
22 Dec 2015 CH01 Director's details changed for Lady Victoria Getty on 26 November 2014
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
08 Jan 2014 AD01 Registered office address changed from 26 26 Curzon Street London W1J 7TQ England on 8 January 2014
06 Jan 2014 AD01 Registered office address changed from Sixth Floor 6 Chesterfield Gardens London W1J 5BQ on 6 January 2014
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders