TRANSEC EVENTS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

23/12/2223 December 2022 Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Mr Steven Underwood as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Simon Reed Kimble as a director on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Amy Hollins as a secretary on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

30/10/2130 October 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

30/10/2130 October 2021 Appointment of Amy Hollins as a secretary on 2021-10-01

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILMOT

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR RICHARD JOHNSON

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

02/11/172 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/17

View Document

02/11/172 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/17

View Document

02/11/172 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/17

View Document

02/11/172 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/17

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MURRAY

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN WILCOX / 26/10/2015

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

16/01/1516 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060119450001

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060119450002

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR BRUCE GRANT MURRAY

View Document

03/01/143 January 2014 SAIL ADDRESS CHANGED FROM: C/O JOELSON WILSON LLP 30 PORTLAND PLACE LONDON W1B 1LZ

View Document

03/01/143 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 28/11/2013

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060119450002

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060119450001

View Document

15/05/1315 May 2013 ALTER ARTICLES 26/04/2013

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

03/12/123 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM TUITION HOUSE 27-37 ST GEORGES ROAD WIMBLEDON SW19 4EU

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM ZEAL HOUSE DEER PARK ROAD LONDON SW19 3GY

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

07/12/117 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

22/03/1022 March 2010 PREVEXT FROM 30/11/2009 TO 31/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER JONES

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD JONES / 26/06/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SOAR

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED SIMON REED KIMBLE

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED TIMOTHY JAMES PILCHER

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED PHILIP SOAR

View Document

19/03/0919 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM BEECH COURT, SUMMERS RD BURNHAM BUCKS SL1 7EP

View Document

17/01/0817 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED TRANSEC WORLD EXPO LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company