- Company Overview for TRANS4NATIONUK CIC (10863266)
- Filing history for TRANS4NATIONUK CIC (10863266)
- People for TRANS4NATIONUK CIC (10863266)
- More for TRANS4NATIONUK CIC (10863266)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
29 May 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
15 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
28 Aug 2019 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
13 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 96 Dawlish Drive Ilford Essex IG3 9EF on 12 July 2019 | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | CICCON |
Change of name
|
|
26 Jun 2018 | CERTNM | Company name changed TRANS4NATIONUK LIMITED\certificate issued on 26/06/18 | |
26 Jun 2018 | CONNOT | Change of name notice | |
12 Jul 2017 | NEWINC | Incorporation |