Advanced company searchLink opens in new window

TRANSBANK CARD SERVICES LIMITED

Company number 06276876

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)
08 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
20 Oct 2023 TM01 Termination of appointment of Douglas Haddow Grant as a director on 12 October 2023
20 Oct 2023 AP01 Appointment of Mr James Brian Andrew Smeed as a director on 12 October 2023
20 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ England to Fourth Floor East, Matrix House Basing View Basingstoke Hampshire RG21 4FF on 15 February 2023
20 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
11 May 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
13 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
30 Sep 2020 AD01 Registered office address changed from Hill Dickinson Llp 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW to Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ on 30 September 2020
21 Aug 2020 CH01 Director's details changed for Mr Douglas Haddow Grant on 18 August 2020
02 Jul 2020 CC04 Statement of company's objects
01 Jul 2020 MA Memorandum and Articles of Association
01 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from Fordbrook Business Centre Marlborough Road Pewsey SN9 5NU England to Hill Dickinson Llp 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 19 March 2020
19 Mar 2020 CH01 Director's details changed for Mr Denham Hervey Newall Eke on 28 February 2020
19 Sep 2019 AP03 Appointment of Mrs Lesley Anne Crossley as a secretary on 2 September 2019
19 Sep 2019 TM02 Termination of appointment of Rachel Anne Bradley as a secretary on 2 September 2019
25 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
10 May 2019 AA Full accounts made up to 31 December 2018
12 Jul 2018 CH01 Director's details changed for Mr Douglas Haddow Grant on 25 May 2018