TRANSPARENT COMMUNICATIONS LIMITED
Company number 04508284
- Company Overview for TRANSPARENT COMMUNICATIONS LIMITED (04508284)
- Filing history for TRANSPARENT COMMUNICATIONS LIMITED (04508284)
- People for TRANSPARENT COMMUNICATIONS LIMITED (04508284)
- Charges for TRANSPARENT COMMUNICATIONS LIMITED (04508284)
- More for TRANSPARENT COMMUNICATIONS LIMITED (04508284)
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) |
---|---|---|---|
04 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Mar 2015 | MR01 | Registration of charge 045082840002, created on 27 March 2015 | |
18 Feb 2015 | MR01 | Registration of charge 045082840001, created on 18 February 2015 | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 | |
08 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
07 Feb 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
04 Sep 2012 | AD01 | Registered office address changed from Unit 54 Broadmarsh Business and Innovation Centre Harts Farm Way Havant Hampshire PO9 1HS England on 4 September 2012 | |
23 Mar 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
20 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | AD01 | Registered office address changed from the Old Stables Church Road Steventon Abingdon Oxfordshire OX13 6SW on 3 February 2011 | |
03 Feb 2011 | AP03 | Appointment of Mr Steven Andrew Warwick as a secretary | |
03 Feb 2011 | TM02 | Termination of appointment of Mark Williams as a secretary | |
03 Feb 2011 | TM01 | Termination of appointment of Mark Williams as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Denise Oakley as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Transparent Communications Ltd as a director | |
03 Feb 2011 | AP01 | Appointment of Mr Richard William Warwick as a director | |
03 Feb 2011 | AP01 | Appointment of Mr Steven Andrew Warwick as a director |