Advanced company searchLink opens in new window

TRANSDIGM MICROWAVE LIMITED

Company number 07649574

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)
11 Apr 2019 AP01 Appointment of Sarah Louise Wynne as a director on 14 March 2019
11 Apr 2019 AP01 Appointment of Jonathan David Crandall as a director on 14 March 2019
10 Apr 2019 TM01 Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019
10 Apr 2019 TM01 Termination of appointment of Stephen Nolan as a director on 14 March 2019
03 Jul 2018 AA Full accounts made up to 29 September 2017
07 Jun 2018 CH01 Director's details changed for Stephen Nolan on 5 June 2018
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
14 Mar 2018 AP01 Appointment of Stephen Nolan as a director on 1 March 2018
14 Mar 2018 TM01 Termination of appointment of Robert David George as a director on 1 March 2018
07 Mar 2018 PSC02 Notification of Esterline Technologies Europe Limited as a person with significant control on 6 April 2016
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
11 Jul 2017 AA Full accounts made up to 30 September 2016
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
28 Jun 2016 AA Full accounts made up to 2 October 2015
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • EUR 100
09 Sep 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 September 2015
10 Aug 2015 AA Full accounts made up to 31 October 2014
18 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • EUR 100
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trustees security documents approved 15/07/2011
08 Aug 2014 AA Full accounts made up to 25 October 2013
16 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • EUR 100
21 May 2014 AP01 Appointment of Curtis Carl Reusser as a director
20 May 2014 TM01 Termination of appointment of Richard Lawrence as a director
31 Jul 2013 AA Full accounts made up to 26 October 2012
05 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05