THE TRANSPORTATION CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-09-04 with updates |
29/08/2529 August 2025 New | Memorandum and Articles of Association |
29/08/2529 August 2025 New | Change of share class name or designation |
29/08/2529 August 2025 New | Resolutions |
05/05/255 May 2025 | Appointment of Mr Rory Spiller as a director on 2025-03-01 |
05/05/255 May 2025 | Appointment of Mr James Corbett as a director on 2025-03-01 |
05/05/255 May 2025 | Appointment of Mr Adrian Simms as a director on 2025-03-01 |
05/05/255 May 2025 | Appointment of Mrs Annabel Precious as a director on 2025-03-01 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-20 with updates |
23/10/2423 October 2024 | Micro company accounts made up to 2024-03-31 |
04/07/244 July 2024 | Registration of charge 084124830001, created on 2024-07-02 |
03/04/243 April 2024 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX to 27 Park Street Leamington Spa CV32 4QN on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-20 with updates |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Memorandum and Articles of Association |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Particulars of variation of rights attached to shares |
05/02/245 February 2024 | Statement of capital following an allotment of shares on 2024-02-05 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Director's details changed for Mr James Grant Mcgavin on 2021-07-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | DIRECTOR APPOINTED MR JAMES GRANT MCGAVIN |
26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM BAILES / 26/11/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
10/01/2010 January 2020 | CESSATION OF ALAN BAILES AS A PSC |
10/01/2010 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRANSPORTATION CONSULTANCY HOLDINGS LIMITED |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN BAILES |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM BAILES / 04/09/2019 |
12/07/1912 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | DIRECTOR APPOINTED MR GEORGE WILLIAM BAILES |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/02/1623 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/08/1428 August 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/02/1420 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
20/02/1320 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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