- Company Overview for TRANZYPAY LIMITED (06194805)
- Filing history for TRANZYPAY LIMITED (06194805)
- People for TRANZYPAY LIMITED (06194805)
- More for TRANZYPAY LIMITED (06194805)
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) |
---|---|---|---|
01 Dec 2022 | AD01 | Registered office address changed from 30 South Road Southall Middlesex UB1 1RR to 43 the Rise Uxbridge UB10 0JN on 1 December 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
13 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
07 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
25 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
08 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Baljinder Singh Dhaliwal on 27 June 2013 | |
16 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
16 May 2013 | AD01 | Registered office address changed from 58 Blandford Road South Langley Berkshire SL3 7RY on 16 May 2013 | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |