Advanced company searchLink opens in new window

SEVEN TRANSCAN LIMITED

Company number 05800101

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)
21 May 2019 CH01 Director's details changed for Mr Jim Sumner on 21 May 2019
15 May 2019 AA Full accounts made up to 30 September 2018
10 May 2019 AD01 Registered office address changed from Cardinal Court 35-37 st Peters Street Ipswich IP1 1XF to 36 Queensbridge Northampton NN4 7BF on 10 May 2019
10 May 2019 TM01 Termination of appointment of Mark Harman as a director on 2 May 2019
10 May 2019 TM01 Termination of appointment of Timothy Forman as a director on 2 May 2019
10 May 2019 TM01 Termination of appointment of Roy Victor Dunnett as a director on 2 May 2019
10 May 2019 TM01 Termination of appointment of Warwick Richard Dunnett as a director on 2 May 2019
10 May 2019 AP01 Appointment of Mr Jim Sumner as a director on 2 May 2019
10 May 2019 AP01 Appointment of Mr Andrew William Overton as a director on 2 May 2019
10 May 2019 PSC02 Notification of Connexas Holdings Limited as a person with significant control on 2 May 2019
10 May 2019 PSC07 Cessation of Roy Victor Dunnett as a person with significant control on 2 May 2019
10 May 2019 TM02 Termination of appointment of Mark Harman as a secretary on 2 May 2019
03 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
24 Jul 2018 AP01 Appointment of Mr Mark Harman as a director on 24 July 2018
08 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
03 May 2018 AA Full accounts made up to 30 September 2017
27 Jun 2017 AA Accounts for a small company made up to 30 September 2016
02 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
26 Apr 2016 AA Full accounts made up to 30 September 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
28 Apr 2015 CH01 Director's details changed for Mr Timothy Forman on 17 July 2014
07 Apr 2015 AA Full accounts made up to 30 September 2014
11 Nov 2014 CH01 Director's details changed for Mr Warwick Richard Dunnett on 6 October 2014
11 Nov 2014 TM01 Termination of appointment of Michael David Cooper as a director on 31 October 2014