- Company Overview for TRANSEARCH INTERNATIONAL UK LTD (07211815)
- Filing history for TRANSEARCH INTERNATIONAL UK LTD (07211815)
- People for TRANSEARCH INTERNATIONAL UK LTD (07211815)
- More for TRANSEARCH INTERNATIONAL UK LTD (07211815)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
02 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
13 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
05 Dec 2022 | PSC04 | Change of details for Dr Bernard Perry as a person with significant control on 21 July 2022 | |
02 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Bernard Perry on 11 July 2022 | |
12 Jul 2022 | PSC04 | Change of details for Dr Bernard Perry as a person with significant control on 11 July 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Bernard Perry on 12 July 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
09 Dec 2021 | PSC04 | Change of details for Mr Bernard Perry as a person with significant control on 1 December 2021 | |
07 Dec 2021 | PSC04 | Change of details for Mr Bernard Perry as a person with significant control on 1 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Bernard Perry on 1 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Bernard Perry on 6 December 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Bernard Perry as a person with significant control on 1 December 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
19 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
28 May 2020 | PSC07 | Cessation of Celeste Whatley as a person with significant control on 1 December 2019 | |
28 May 2020 | AD01 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS England to 23 Prospect Street Caversham Reading RG4 8JB on 28 May 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of Celeste Whatley as a director on 1 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 |