Advanced company searchLink opens in new window

TRANSCONTINENTAL SCHOOL INNOVATION ALLIANCE (TSIA)

Company number 07845784

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
29 May 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 AA01 Current accounting period extended from 30 August 2018 to 31 October 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
19 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
30 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
26 Oct 2017 CONNOT Change of name notice
26 Oct 2017 MISC NE01
10 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
09 Aug 2017 TM01 Termination of appointment of Thomas Johnston as a director on 21 July 2017
26 May 2017 AA Total exemption full accounts made up to 31 August 2016
21 Sep 2016 AP01 Appointment of Mr Stephen John Mostyn as a director on 1 September 2016
12 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
11 Aug 2016 TM02 Termination of appointment of Andrew Parmley as a secretary on 1 November 2015
01 Aug 2016 TM01 Termination of appointment of Wendy Davina, Calder Parlmey as a director on 1 November 2015
01 Jun 2016 TM01 Termination of appointment of a director
31 May 2016 AP01 Appointment of Ms Cynthia Rosanne Bartlett as a director on 22 March 2015
31 May 2016 TM01 Termination of appointment of Andrew Charles Parmley as a director on 1 November 2015
31 May 2016 AD01 Registered office address changed from Flat 125 Marsham Court Marsham Street London SW1P 4LB United Kingdom to The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT on 31 May 2016
31 May 2016 AD01 Registered office address changed from Flat 125 Marsham Court Marsham Street London SW1P 4LB to Flat 125 Marsham Court Marsham Street London SW1P 4LB on 31 May 2016
27 May 2016 AA Total exemption full accounts made up to 31 August 2015
25 May 2016 TM01 Termination of appointment of John Edwin Moorhouse as a director on 25 September 2015
05 Aug 2015 AR01 Annual return made up to 9 July 2015 no member list