TRANSFER DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Termination of appointment of Audrey Pamela Manton as a secretary on 2024-04-02

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056366390004

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 28 HEADINGLEY LANE HYDE PARK LEEDS WEST YORKSHIRE LS6 2AS

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/12/125 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/12/1116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HEDLEY MANTON / 01/01/2007

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/12/0915 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 2 BREWERY WHARF KENDALL STREET LEEDS WEST YORKSHIRE LS10 1JR

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/092 June 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY APPOINTED AUDREY PAMELA MANTON

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL COOPER

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON MORRIS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: DUNBAR HOUSE, MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2BB

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 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