TRANSCRIP PARTNERS INTERNATIONAL LIMITED
Company number 07914618
- Company Overview for TRANSCRIP PARTNERS INTERNATIONAL LIMITED (07914618)
- Filing history for TRANSCRIP PARTNERS INTERNATIONAL LIMITED (07914618)
- People for TRANSCRIP PARTNERS INTERNATIONAL LIMITED (07914618)
- Charges for TRANSCRIP PARTNERS INTERNATIONAL LIMITED (07914618)
- More for TRANSCRIP PARTNERS INTERNATIONAL LIMITED (07914618)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
06 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Mar 2024 | AD01 | Registered office address changed from Winnersh Triangle Building 220, Wharfedale Road Winnersh Wokingham RG41 5TP England to One Eleven Edmund Street Birmingham B3 2HJ on 6 March 2024 | |
22 Feb 2024 | AP01 | Appointment of Mr Gareth Alan Dyson as a director on 16 February 2024 | |
22 Feb 2024 | AP01 | Appointment of Mr Mark Edward Corbett as a director on 16 February 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
29 Jun 2023 | TM01 | Termination of appointment of Marcin Jerzy Mankowski as a director on 22 June 2023 | |
22 Mar 2023 | AP01 | Appointment of Mr Paul Matthew Mckay as a director on 21 March 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Felicity Jane Gabbay as a director on 20 February 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
04 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
05 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
09 Nov 2021 | MR01 | Registration of charge 079146180002, created on 4 November 2021 | |
26 Feb 2021 | MA | Memorandum and Articles of Association | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | AD01 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Winnersh Triangle Building 220, Wharfedale Road Winnersh Wokingham RG41 5TP on 3 February 2021 | |
03 Feb 2021 | PSC07 | Cessation of Transcrip Partners Llp as a person with significant control on 22 January 2021 | |
03 Feb 2021 | PSC02 | Notification of Transcrip Limited as a person with significant control on 22 January 2021 | |
02 Feb 2021 | MR01 | Registration of charge 079146180001, created on 22 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
19 Jan 2021 | CH01 | Director's details changed for Dr Felicity Jane Gabbay on 18 January 2021 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |