Advanced company searchLink opens in new window

TRANSCEND LEARNING LTD

Company number 11985673

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Feb 2022 AA Micro company accounts made up to 31 May 2020
29 Nov 2021 TM01 Termination of appointment of Jody Naylor as a director on 20 November 2021
29 Nov 2021 PSC07 Cessation of Jody Naylor as a person with significant control on 20 November 2021
29 Nov 2021 PSC01 Notification of Mohsin Ali as a person with significant control on 20 November 2021
29 Nov 2021 AP01 Appointment of Mr Mohsin Ali as a director on 20 November 2021
29 Nov 2021 AD01 Registered office address changed from 3 Meadow Street Northwich CW9 5BF England to 19 Lunan Place Leeds LS8 4ES on 29 November 2021
07 Oct 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
07 Aug 2020 CS01 Confirmation statement made on 7 May 2020 with updates
09 Jul 2020 PSC01 Notification of Jody Naylor as a person with significant control on 1 July 2020
09 Jul 2020 PSC07 Cessation of Ogheneochuko Odudu as a person with significant control on 1 July 2020
09 Jul 2020 TM01 Termination of appointment of Ogheneochuko Odudu as a director on 1 July 2020
09 Jul 2020 AP01 Appointment of Mr Jody Naylor as a director on 1 July 2020
29 Jun 2020 TM01 Termination of appointment of Delta Western Limited as a director on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from Bank Field Mill Ordnance Street Blackburn BB1 3AE to 3 Meadow Street Northwich CW9 5BF on 29 June 2020
09 Jun 2020 DS02 Withdraw the company strike off application
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register
05 Sep 2019 AD01 Registered office address changed from 75a Odsal Road Odsal Road Bradford BD6 1PN England to Bank Field Mill Ordnance Street Blackburn BB1 3AE on 5 September 2019
08 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-08
  • GBP 1