- 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) |
---|---|---|---|
14 Aug 2019 | PSC04 | Change of details for Mr Bernard Perry as a person with significant control on 14 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Bernard Perry on 14 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Bernard Perry on 14 August 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
14 Aug 2018 | CH01 | Director's details changed for Mrs Celeste Lawless on 1 August 2018 | |
14 Aug 2018 | PSC04 | Change of details for Mrs Celeste Lawless as a person with significant control on 20 July 2018 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
01 Feb 2017 | AD01 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP to Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 1 February 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
05 Oct 2016 | AP01 | Appointment of Mr Bernard Perry as a director on 1 October 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
18 Aug 2016 | TM01 | Termination of appointment of Christine Ann Curtis as a director on 17 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
15 Aug 2016 | AP01 | Appointment of Mrs Celeste Lawless as a director on 15 April 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Martin Lawless as a director on 15 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
25 Feb 2015 | AD01 | Registered office address changed from 33 St.James's Square London SW1Y 4JS to 34 Westway Caterham Surrey CR3 5TP on 25 February 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH01 | Director's details changed for Mr Martin Lawless on 1 April 2014 |