- Company Overview for TRANSITION INTERNATIONAL LIMITED (04787596)
- Filing history for TRANSITION INTERNATIONAL LIMITED (04787596)
- People for TRANSITION INTERNATIONAL LIMITED (04787596)
- Charges for TRANSITION INTERNATIONAL LIMITED (04787596)
- More for TRANSITION INTERNATIONAL LIMITED (04787596)
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) |
---|---|---|---|
27 Feb 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
01 Oct 2018 | MR01 | Registration of charge 047875960004, created on 28 September 2018 | |
25 May 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
13 Apr 2018 | PSC02 | Notification of Transition Participations Limited as a person with significant control on 16 February 2018 | |
13 Apr 2018 | PSC07 | Cessation of David John Ingall as a person with significant control on 16 February 2018 | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
20 Feb 2018 | TM01 | Termination of appointment of Frans Joseph Ferdinand Aarens as a director on 16 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
07 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
21 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
21 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2015 | TM01 | Termination of appointment of Ian J Powell as a director on 27 February 2015 | |
19 Aug 2014 | AP03 | Appointment of Mr Ainsley Lloyd Mansell as a secretary on 19 August 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
12 Feb 2013 | AA01 | Current accounting period extended from 30 December 2012 to 31 May 2013 | |
09 Nov 2012 | AA | Accounts for a small company made up to 30 December 2011 | |
27 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 |