TRANSACT CLIENT ACCOUNT LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
23/01/2523 January 2025 | Registered office address changed to PO Box 4385, 13973957 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23 |
23/01/2523 January 2025 | |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
28/08/2428 August 2024 | Confirmation statement made on 2024-03-13 with no updates |
28/08/2428 August 2024 | Registered office address changed from 84 Mile End Road Unit 9 London E1 4UN England to 84 Oak Hill Wood Street Village Guildford GU3 3ES on 2024-08-28 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Notification of Adam James Hart as a person with significant control on 2023-11-01 |
29/04/2429 April 2024 | Registered office address changed from 47 Post Office Road Featherstone Pontefract WF7 5EP England to 84 Mile End Road Unit 9 London E1 4UN on 2024-04-29 |
29/04/2429 April 2024 | Registered office address changed from 84 Mile End Road Unit 9 London E1 4UN England to 84 Mile End Road Unit 9 London E1 4UN on 2024-04-29 |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
12/02/2412 February 2024 | Termination of appointment of Susan Boyce as a secretary on 2023-11-01 |
12/02/2412 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
12/02/2412 February 2024 | Cessation of Susan Boyce as a person with significant control on 2023-11-01 |
12/02/2412 February 2024 | Termination of appointment of Susan Boyce as a director on 2023-11-01 |
05/07/235 July 2023 | Appointment of Mrs Susan Boyce as a secretary on 2023-03-02 |
05/07/235 July 2023 | Appointment of Ms Susan Boyce as a director on 2023-03-02 |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Termination of appointment of Mark Smith as a secretary on 2023-03-01 |
01/07/231 July 2023 | Cessation of Mark Smith as a person with significant control on 2023-03-01 |
01/07/231 July 2023 | Confirmation statement made on 2023-03-13 with updates |
01/07/231 July 2023 | Notification of Susan Boyce as a person with significant control on 2023-03-02 |
01/07/231 July 2023 | Registered office address changed from 62 Nottingham Cliff Unit 4 Sheffield S3 9GT England to 47 Post Office Road Featherstone Pontefract WF7 5EP on 2023-07-01 |
01/07/231 July 2023 | Termination of appointment of Mark Smith as a director on 2023-03-01 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Registered office address changed from 92a Bury Old Road Whitefield Manchester M45 6TQ United Kingdom to 62 Nottingham Cliff Unit 4 Sheffield S3 9GT on 2022-10-21 |
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