TRANSBUILDING SERVICE LIMITED
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
16/10/2316 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-21 with updates |
19/02/2319 February 2023 | Micro company accounts made up to 2022-05-31 |
05/12/225 December 2022 | Registered office address changed from C/O Bruce Virgo / C/O Gateley 1 Paternoster Square London EC4M 7DX to 9-10 Johnston Road Woodford Green IG8 0XA on 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Yuri Andreichenko as a director on 2022-12-05 |
05/12/225 December 2022 | Cessation of Gatware Nominees Limited as a person with significant control on 2022-09-01 |
05/12/225 December 2022 | Notification of Nataliya Prykhodko as a person with significant control on 2022-09-01 |
05/12/225 December 2022 | Notification of Volodymyr Prykhodko as a person with significant control on 2022-09-01 |
05/12/225 December 2022 | Appointment of Ms Natalya Quail as a director on 2022-12-05 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/03/2122 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAVEL PRIKHODKO |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O RICHARD COLES / C/O GATELEY 1 PATERNOSTER SQUARE LONDON EC4M 7DX |
15/07/1515 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/09/1410 September 2014 | APPOINTMENT TERMINATED, SECRETARY GILES MARKWELL |
22/05/1422 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O RICHARD COLES HBJ GATELEY WAREING FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAVEL PRIKHODKO / 01/11/2009 |
18/06/1018 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM C/O HBJ GATELEY WAREING RICHARD COLES 115 HOUNDSDITCH LONDON EC3A 7BR |
04/08/094 August 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM ATTENION RICHARD CLES 115 HOUNDSDITCH LONDON EC3A 7BR |
08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 115 HOUNDSDITCH LONDON EC3A 7BR |
24/06/0824 June 2008 | RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
23/12/0423 December 2004 | NEW DIRECTOR APPOINTED |
23/07/0423 July 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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