- Company Overview for TRANSACTIONS WORLDWIDE LIMITED (15554173)
- Filing history for TRANSACTIONS WORLDWIDE LIMITED (15554173)
- People for TRANSACTIONS WORLDWIDE LIMITED (15554173)
- More for TRANSACTIONS WORLDWIDE LIMITED (15554173)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with updates | |
10 Feb 2025 | PSC01 | Notification of Hugo Filipe Dos Santos Silva as a person with significant control on 4 February 2025 | |
10 Feb 2025 | PSC07 | Cessation of Helder Renato De Almeida Da Costa as a person with significant control on 4 February 2025 | |
10 Feb 2025 | AP01 | Appointment of Hugo Filipe Dos Santos Silva as a director on 4 February 2025 | |
10 Feb 2025 | TM01 | Termination of appointment of Helder Renato De Almeida Da Costa as a director on 4 February 2025 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
03 Apr 2024 | PSC01 | Notification of Helder Renato De Almeida Da Costa as a person with significant control on 26 March 2024 | |
03 Apr 2024 | PSC07 | Cessation of Sergio Crescente as a person with significant control on 26 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr Helder Renato De Almeida Da Costa as a director on 26 March 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Sergio Crescente as a director on 26 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
26 Mar 2024 | PSC01 | Notification of Sergio Crescente as a person with significant control on 26 March 2024 | |
26 Mar 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 26 March 2024 | |
26 Mar 2024 | AP04 | Appointment of Centrum Secretaries Limited as a secretary on 26 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Sergio Crescente as a director on 26 March 2024 | |
26 Mar 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 26 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Elscot House, Arcadia Avenue London N3 2JU on 26 March 2024 | |
11 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-11
|