TRANSACTION TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Registered office address changed from 1 Duffield Road Derby DE1 3BB England to 111 Cubo the Old Post Office Victoria Street Derby DE1 1EQ on 2024-05-22

View Document

04/12/234 December 2023 Registered office address changed from Unit 27 Derwent Business Centre Clarke Street Derby DE1 2BU England to 1 Duffield Road Derby DE1 3BB on 2023-12-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/11/229 November 2022 Second filing of Confirmation Statement dated 2022-04-02

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

02/11/222 November 2022 Purchase of own shares.

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2021-10-05

View Document

26/04/2226 April 2022 Termination of appointment of Mike Hayes as a director on 2022-03-01

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

01/02/221 February 2022 Director's details changed for Mr Alexander Booth on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr Alexander Booth as a person with significant control on 2022-02-01

View Document

09/12/219 December 2021 Cessation of Nicholas John Gillett as a person with significant control on 2021-10-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Termination of appointment of Nick John Gillett as a director on 2021-10-01

View Document

05/11/215 November 2021 Termination of appointment of Alexandra Georgina Redcliffe Reid as a director on 2021-10-01

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Sub-division of shares on 2020-06-12

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-04-02 with updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GILLETT / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GILLETT / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM BUILDING 18, GATEWAY 1000, WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE SG1 2FP ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR MIKE HAYES

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR CRAIG ALEXANDER FLETCHER

View Document

15/07/2015 July 2020 12/06/20 STATEMENT OF CAPITAL GBP 318.927

View Document

13/07/2013 July 2020 SUB-DIVISION 12/06/20

View Document

13/07/2013 July 2020 ADOPT ARTICLES 12/06/2020

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MS ALEXANDRA REID

View Document

13/07/2013 July 2020 ARTICLES OF ASSOCIATION

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MILES BOOTH / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES BOOTH / 10/07/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES BOOTH / 09/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MILES BOOTH / 09/10/2019

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS ENGLAND

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MILES BOOTH

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN GILLETT

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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