TRANSATLANTIC TRADING COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

24/12/2424 December 2024 Previous accounting period extended from 2024-06-30 to 2024-10-31

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-10-28

View Document

25/11/2425 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Termination of appointment of Sarah Vivienne Aldridge as a secretary on 2024-10-28

View Document

30/10/2430 October 2024 Notification of Auto Classics (Global) Ltd as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Registration of charge 101755840001, created on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Sarah Aldridge as a director on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Robert Michael Aldridge as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr James Derek Edward Charlesworth as a director on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Robert Aldridge as a director on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Sarah Aldridge as a person with significant control on 2024-10-28

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

20/06/2420 June 2024 Secretary's details changed for Mrs Sarah Vivienne Aldridge on 2024-06-18

View Document

18/06/2418 June 2024 Secretary's details changed for Mrs Sarah Vivienne Aldridge on 2024-06-17

View Document

18/06/2418 June 2024 Change of details for Mr Robert Michael Aldridge as a person with significant control on 2024-06-17

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Appointment of Mrs Sarah Vivienne Aldridge as a director on 2021-05-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 5&7 PELLEW ARCADE, TEIGN STREET TEIGNMOUTH TQ14 8EB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 07/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 07/11/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 29/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/08/1721 August 2017 PREVSHO FROM 30/07/2017 TO 30/06/2017

View Document

13/07/1713 July 2017 CURREXT FROM 31/05/2017 TO 30/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS RUMBOLD

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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