- Company Overview for TRANSEO MEDIA LIMITED (06945197)
- Filing history for TRANSEO MEDIA LIMITED (06945197)
- People for TRANSEO MEDIA LIMITED (06945197)
- More for TRANSEO MEDIA LIMITED (06945197)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
19 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
28 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
01 May 2018 | AD01 | Registered office address changed from Unit 12, Old School Block, Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL to 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD on 1 May 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
28 Jul 2017 | PSC01 | Notification of Neil Bather as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC01 | Notification of James Paterson Gray as a person with significant control on 6 April 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
03 Jan 2016 | CH01 | Director's details changed for Mr Neil Bather on 1 January 2012 | |
06 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|