Advanced company searchLink opens in new window

TRANSCRIP LIMITED

Company number 12905199

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)
18 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 08/10/2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
03 Mar 2021 CH01 Director's details changed for Dr Marcin Jerzy Mankowski on 3 March 2021
03 Mar 2021 CH01 Director's details changed for Dr Felicity Jane Gabbay on 3 March 2021
25 Feb 2021 SH02 Sub-division of shares on 22 January 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 17,822,531.14
25 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 22/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
02 Feb 2021 AP01 Appointment of Linda Summerton as a director on 22 January 2021
01 Feb 2021 MR01 Registration of charge 129051990001, created on 22 January 2021
29 Jan 2021 AP01 Appointment of Mr Warren Glenn Hillier as a director on 22 January 2021
29 Jan 2021 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Winnersh Triangle Building 220 Wharfedale Road Winnersh Wokingham RG41 5TP on 29 January 2021
26 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
09 Dec 2020 AP01 Appointment of Dr Felicity Jane Gabbay as a director on 8 December 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
08 Dec 2020 PSC02 Notification of Project Altair Midco Limited as a person with significant control on 8 December 2020
08 Dec 2020 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 8 December 2020
08 Dec 2020 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Michael James Ward as a director on 8 December 2020
08 Dec 2020 AP01 Appointment of Dr Marcin Jerzy Mankowski as a director on 8 December 2020
25 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-25
  • GBP 1