Advanced company searchLink opens in new window

TRANSDEK U.K. LIMITED

Company number 03343554

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)
22 Oct 2015 MR01 Registration of charge 033435540002, created on 20 October 2015
14 Aug 2015 AP01 Appointment of Mr Dean George Butler as a director on 24 July 2015
30 May 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 110
18 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 April 2014
16 Oct 2014 AP01 Appointment of Mr Philip Gerard Crowe as a director on 1 October 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 91

Statement of capital on 2014-10-13
  • GBP 129
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2014
05 Mar 2014 TM01 Termination of appointment of Anthony Bloom as a director
24 Jan 2014 SH03 Purchase of own shares.
14 Jan 2014 SH06 Cancellation of shares. Statement of capital on 14 January 2014
  • GBP 10,943
21 Nov 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
29 Jul 2013 MISC Section 519
17 Jul 2013 AUD Auditor's resignation
15 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
08 Apr 2013 AA Full accounts made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
07 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
21 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
25 Jan 2011 TM02 Termination of appointment of Robert Hindle as a secretary
14 Dec 2010 AA Full accounts made up to 30 June 2010
02 Nov 2010 AD01 Registered office address changed from , Trandek Ltd Bryans Close, Harworth, Doncaster, South Yorkshire, DN11 8RY, United Kingdom to Transdek Ltd Bryans Close Harworth Doncaster South Yorkshire DN11 8RY on 2 November 2010
02 Nov 2010 AD01 Registered office address changed from , 3 Amelia Court Swanton Close, Retford, Notts, DN22 7AR to Transdek Ltd Bryans Close Harworth Doncaster South Yorkshire DN11 8RY on 2 November 2010
19 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Fiona Mary Adams on 2 April 2010