Advanced company searchLink opens in new window

TRANSCULTURAL SYNERGY LTD

Company number 04904889

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)
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