TRANSAX NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2515 November 2025 NewCompulsory strike-off action has been discontinued

View Document

13/11/2513 November 2025 NewRegistered office address changed from PO Box 4385 11780954 - Companies House Default Address Cardiff CF14 8LH to 321-323 High Road Chedwell Heath Essex RM6 6AX on 2025-11-13

View Document

30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-01-30

View Document

30/05/2530 May 2025 Compulsory strike-off action has been suspended

View Document

30/05/2530 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Registered office address changed to PO Box 4385, 11780954 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-31

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

10/07/2410 July 2024 Cessation of Brian Mcgowan as a person with significant control on 2024-07-01

View Document

10/07/2410 July 2024 Notification of Muhammad Saqlain Sajid as a person with significant control on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Brian Mcgowan as a director on 2024-07-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Appointment of Mr Muhammad Saqlain Sajid as a director on 2024-07-01

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-01-30

View Document

23/10/2323 October 2023 Registered office address changed from Office 4982 321-323 High Road Chadwell Heath Essex RM6 6AX England to Office 4982 321-323 High Road,Chadwell Heath Essex on 2023-10-23

View Document

21/10/2321 October 2023 Registered office address changed from Flat F 14 Stukeley Street London WC2B 5LQ England to Office 4982 321-323 High Road Chadwell Heath Essex RM6 6AX on 2023-10-21

View Document

21/09/2321 September 2023 Certificate of change of name

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

19/09/2319 September 2023 Notification of Brian Mcgowan as a person with significant control on 2023-08-18

View Document

18/09/2318 September 2023 Cessation of Adeir Johnson Mohammed as a person with significant control on 2023-08-18

View Document

18/09/2318 September 2023 Appointment of Mr Brian Mcgowan as a director on 2023-08-18

View Document

18/09/2318 September 2023 Termination of appointment of Adeir Johnson Mohammed as a director on 2023-08-18

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

06/09/236 September 2023 Director's details changed for Mr Adein Johnson Johnson Mohammed on 2023-08-18

View Document

06/09/236 September 2023 Notification of Adeir Johnson Mohammed as a person with significant control on 2023-08-18

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

30/08/2330 August 2023 Registered office address changed from 9 Cromwell Avenue Stockport SK5 6GA England to Flat F 14 Stukeley Street London WC2B 5LQ on 2023-08-30

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Appointment of Mr Adein Johnson Johnson Mohammed as a director on 2023-08-18

View Document

17/08/2317 August 2023 Cessation of Thomas Walsh as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Thomas Walsh as a director on 2023-08-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-01-30

View Document

01/08/231 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Director's details changed for Mr Thomas Walsh on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Thomas Walsh as a person with significant control on 2023-03-06

View Document

05/03/235 March 2023 Registered office address changed from 17 Cromwell Avenue Stockport SK5 6GA England to 9 Cromwell Avenue Stockport Cromwell Avenue Stockport SK5 6GA on 2023-03-05

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

13/05/2213 May 2022 Registered office address changed from Suite 81/792 Wilmslow Road Didsbury Manchester Lancashire M20 6UG United Kingdom to 17 Cromwell Avenue Stockport SK5 6GA on 2022-05-13

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

16/02/2216 February 2022 Notification of Thomas Walsh as a person with significant control on 2022-01-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Registered office address changed from New Road New Road Prestbury Macclesfield SK10 4HP England to Suite 81/792 Wilmslow Road Didsbury Manchester Lancashire M20 6UG on 2022-02-16

View Document

16/02/2216 February 2022 Cessation of Ahamed Sanaam as a person with significant control on 2022-01-01

View Document

16/02/2216 February 2022 Termination of appointment of Ahamed Sanaam as a director on 2022-01-01

View Document

16/02/2216 February 2022 Appointment of Mr Thomas Walsh as a director on 2022-01-01

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHAMED SANAAM

View Document

22/05/2022 May 2020 CESSATION OF SAFIQUL BASHER AS A PSC

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM WHITE HOUSE THE VILLAGE PRESTBURY MACCLESFIELD SK10 4DG ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR AHAMED SANAAM

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAFIQUL BASHER

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR SA BASH

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM TIFFIN NEW ROAD PRESTBURY MACCLESFIELD CHESHIRE SK10 4HP ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM WHITE HOUSE NEW ROAD PRESTBURY MACCLESFIELD CHESHIRE SK10 4DG UNITED KINGDOM

View Document

22/01/1922 January 2019 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