Advanced company searchLink opens in new window

TRANSCRIPTOGEN LTD

Company number 08461104

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)
09 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
09 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
18 Nov 2022 TM01 Termination of appointment of Savvas Ioannou Neophytou as a director on 7 November 2022
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
19 Nov 2021 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
18 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
21 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 203.27
18 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 186.59
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 180.45
17 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 176.39
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 161.88
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 148.06
26 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
13 May 2019 SH06 Cancellation of shares. Statement of capital on 12 July 2018
  • GBP 136.65
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
24 May 2018 AD01 Registered office address changed from C/O Business Control Limited Red Lion Yard Frome Road Bath BA2 2PP to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 24 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
21 Jun 2017 TM01 Termination of appointment of Richard John Turner as a director on 15 June 2017