Advanced company searchLink opens in new window

TRANSACT SA-UK LIMITED

Company number 10662310

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AD01 Registered office address changed from Labs House, 6th Floor, C/O Jaco Van Zyl, Maitland 15-19 Bloomsbury Way London WC1A 2th England to 75 st. Dunstans Road London W6 8RE on 28 September 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 31 March 2019
03 May 2019 AD01 Registered office address changed from Berkshire House C/O Jaco Van Zyl 168-173 High Holborn London WC1V 7AA England to Labs House, 6th Floor, C/O Jaco Van Zyl, Maitland 15-19 Bloomsbury Way London WC1A 2th on 3 May 2019
25 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 May 2018 TM01 Termination of appointment of Fiona Jennifer Johnston as a director on 17 May 2018
30 Apr 2018 PSC01 Notification of Claudio Chistè as a person with significant control on 30 April 2018
30 Apr 2018 PSC01 Notification of Ryan Robert Muzzell as a person with significant control on 30 April 2018
20 Apr 2018 AD01 Registered office address changed from 2a Salvin Road London SW15 1DR to Berkshire House C/O Jaco Van Zyl 168-173 High Holborn London WC1V 7AA on 20 April 2018
15 Apr 2018 PSC07 Cessation of Fiona Jennifer Johnston as a person with significant control on 13 April 2018
15 Apr 2018 PSC01 Notification of Jaco Andre Van Zyl as a person with significant control on 28 March 2018
15 Apr 2018 PSC01 Notification of Ludre Marko Stevens as a person with significant control on 4 April 2018
14 Mar 2018 AP01 Appointment of Mr Keith Christian Holdt as a director on 14 March 2018
14 Mar 2018 AP01 Appointment of Mr Jaco Andre Van Zyl as a director on 14 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
26 Feb 2018 AP01 Appointment of Sharon Lesley Constancon as a director on 26 February 2018
02 Jan 2018 TM01 Termination of appointment of Andrew David Forbes Henderson as a director on 30 December 2017
18 May 2017 AP01 Appointment of Mr John Daniel Battersby as a director on 1 May 2017
18 May 2017 AP01 Appointment of Mr Andrew David Forbes Henderson as a director on 1 May 2017
09 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)