Advanced company searchLink opens in new window

TRANSOFT LIMITED

Company number 03705750

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)
09 Feb 2012 MEM/ARTS Memorandum and Articles of Association
09 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
01 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Auth dirs re sect 175 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2011 TM01 Termination of appointment of Martin Leuw as a director
07 Mar 2011 AP01 Appointment of Miss Kerry Jane Crompton as a director
22 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
17 Feb 2011 CERTNM Company name changed guildford acquisitionco LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
17 Feb 2011 CONNOT Change of name notice
06 Jan 2011 TM01 Termination of appointment of Luca Velussi as a director
23 Dec 2010 AA Full accounts made up to 30 April 2010
12 May 2010 CERTNM Company name changed transoft LIMITED\certificate issued on 12/05/10
  • CONNOT ‐
07 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
09 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Neal Anthony Roberts on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Mr Martin Philip Leuw on 1 March 2010
01 Mar 2010 CH03 Secretary's details changed for Mr Neal Anthony Roberts on 1 March 2010
19 Oct 2009 TM01 Termination of appointment of Barbara Firth as a director
24 Sep 2009 AA Full accounts made up to 30 April 2009
12 May 2009 AA Accounts for a dormant company made up to 30 April 2008
21 Mar 2009 288a Secretary appointed neal anthony roberts
20 Mar 2009 288b Appointment terminated secretary sara challinger
10 Feb 2009 363a Return made up to 02/02/09; full list of members
07 Nov 2008 287 Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY