- Company Overview for TRANSCULTURAL SYNERGY LTD (04904889)
- Filing history for TRANSCULTURAL SYNERGY LTD (04904889)
- People for TRANSCULTURAL SYNERGY LTD (04904889)
- More for TRANSCULTURAL SYNERGY LTD (04904889)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
19 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 Jun 2022 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 3 June 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr Francois Dominique Knuchel on 14 May 2022 | |
17 May 2022 | PSC04 | Change of details for Mr Francois Dominique Knuchel as a person with significant control on 14 May 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 428 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH England to Kemp House 152 - 160 City Road London EC1V 2NX on 20 November 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
02 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mr Francois Dominique Knuchel as a person with significant control on 25 February 2018 | |
29 Oct 2017 | CH01 | Director's details changed for Mr Francois Dominique Knuchel on 20 October 2017 | |
19 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
19 Aug 2017 | PSC01 | Notification of Francois Dominique Knuchel as a person with significant control on 6 April 2016 | |
30 Jul 2017 | CH01 | Director's details changed for Francois Dominique Knuchel on 20 July 2017 | |
30 Jul 2017 | AD01 | Registered office address changed from 135 High Street Egham Surrey TW20 9HL to 428 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH on 30 July 2017 |