TRANSAXX GROUP LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Micro company accounts made up to 2022-08-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Register(s) moved to registered inspection location Unit 118, Mill Hill House 6 the Broadway London NW7 3LL

View Document

04/12/214 December 2021 Register inspection address has been changed to Unit 118, Mill Hill House 6 the Broadway London NW7 3LL

View Document

23/09/2123 September 2021 Registered office address changed from PO Box 4385 06664206: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London London W1W 7LT on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/06/211 June 2021 REGISTERED OFFICE ADDRESS CHANGED ON 01/06/2021 TO PO BOX 4385, 06664206: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ADAOBI IZUKA / 19/08/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 34 NEW HOUSE 67 68 HATTON GARDEN LONDON EC1N 8JY

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/01/1615 January 2016 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 49 HIGH STREET SUITE 103 BARNET HERTFORDSHIRE EN5 5UW

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY SAARCS SECRETARIES

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ADAOBI CHIKAODILI IZUKA / 01/01/2014

View Document

13/10/1413 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

12/10/1412 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAARCS SECRETARIES / 01/01/2014

View Document

12/10/1412 October 2014 REGISTERED OFFICE CHANGED ON 12/10/2014 FROM 12 DOWNS COURT PARADE AMHURST ROAD LONDON E8 2AQ UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ADAOBI CHIKAODILI UZOR / 01/01/2014

View Document

18/02/1418 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ADAOBI CHIKAODILI UZOR / 11/11/2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR TOM CLELLAND

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MS ADA UZOR

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR NWABUFO IZUKA

View Document

06/09/136 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY OGO IZUKA

View Document

06/09/136 September 2013 CORPORATE SECRETARY APPOINTED SAARCS SECRETARIES

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR TOM CLELLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

06/07/136 July 2013 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/03/1210 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/11/111 November 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY CHUKWUKA IZUKA

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ADAOBI UZOR

View Document

01/11/111 November 2011 SECRETARY APPOINTED MS OGO IZUKA

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR NWABUFO IZUKA

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/10/1014 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 161 GREEN LANE PALMERS GREEN LONDON N13 4SP

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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