- Company Overview for TRANSCAR PROJECTS (HOLDINGS) LTD (03274661)
- Filing history for TRANSCAR PROJECTS (HOLDINGS) LTD (03274661)
- People for TRANSCAR PROJECTS (HOLDINGS) LTD (03274661)
- More for TRANSCAR PROJECTS (HOLDINGS) LTD (03274661)
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) |
---|---|---|---|
30 Dec 2024 | AA | Group of companies' accounts made up to 30 June 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
02 Oct 2024 | PSC02 | Notification of Transcar Enterprise Holdings Limited as a person with significant control on 30 June 2024 | |
02 Oct 2024 | PSC07 | Cessation of Dean Rossiter as a person with significant control on 30 June 2024 | |
02 Oct 2024 | PSC07 | Cessation of Lyn Elizabeth Salter as a person with significant control on 30 June 2024 | |
07 Dec 2023 | AA | Group of companies' accounts made up to 30 June 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
15 Sep 2023 | AD01 | Registered office address changed from 4 Crayside, Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG England to Irene House 7B Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE on 15 September 2023 | |
01 Feb 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
15 Mar 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
19 Apr 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
20 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
29 Mar 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from 1 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG to 4 Crayside, Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG on 9 April 2019 | |
05 Apr 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
18 Jan 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
01 Nov 2017 | PSC04 | Change of details for Mrs Lyn Elizabeth Salter as a person with significant control on 7 November 2016 | |
01 Nov 2017 | PSC01 | Notification of Dean Rossiter as a person with significant control on 7 November 2016 | |
18 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 |