TRANSACTION TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Confirmation statement made on 2024-10-04 with updates |
04/10/244 October 2024 | Statement of capital following an allotment of shares on 2024-10-04 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
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 |
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 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-11-30 |
09/11/229 November 2022 | Second filing of Confirmation Statement dated 2022-04-02 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with no updates |
02/11/222 November 2022 | Purchase of own shares. |
02/11/222 November 2022 | Cancellation of shares. Statement of capital on 2021-10-05 |
26/04/2226 April 2022 | Termination of appointment of Mike Hayes as a director on 2022-03-01 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
01/02/221 February 2022 | Director's details changed for Mr Alexander Booth on 2022-02-01 |
01/02/221 February 2022 | Change of details for Mr Alexander Booth as a person with significant control on 2022-02-01 |
09/12/219 December 2021 | Cessation of Nicholas John Gillett as a person with significant control on 2021-10-05 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
05/11/215 November 2021 | Termination of appointment of Nick John Gillett as a director on 2021-10-01 |
05/11/215 November 2021 | Termination of appointment of Alexandra Georgina Redcliffe Reid as a director on 2021-10-01 |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Sub-division of shares on 2020-06-12 |
30/07/2130 July 2021 | Confirmation statement made on 2021-04-02 with updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GILLETT / 10/08/2020 |
10/08/2010 August 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GILLETT / 10/08/2020 |
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 |
17/07/2017 July 2020 | DIRECTOR APPOINTED MR MIKE HAYES |
17/07/2017 July 2020 | DIRECTOR APPOINTED MR CRAIG ALEXANDER FLETCHER |
15/07/2015 July 2020 | 12/06/20 STATEMENT OF CAPITAL GBP 318.927 |
13/07/2013 July 2020 | SUB-DIVISION 12/06/20 |
13/07/2013 July 2020 | ADOPT ARTICLES 12/06/2020 |
13/07/2013 July 2020 | DIRECTOR APPOINTED MS ALEXANDRA REID |
13/07/2013 July 2020 | ARTICLES OF ASSOCIATION |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MILES BOOTH / 10/07/2020 |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES BOOTH / 10/07/2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES BOOTH / 09/10/2019 |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MILES BOOTH / 09/10/2019 |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS ENGLAND |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ ENGLAND |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MILES BOOTH |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN GILLETT |
13/11/1713 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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