TRANSCEND EXEC LTD

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-15

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Statement of affairs

View Document

16/10/2316 October 2023 Registered office address changed from 17 Edgedale Road Sheffield S7 2BQ England to 49 Duke Street Darlington County Durham DL3 7SD on 2023-10-16

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

24/03/2324 March 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Termination of appointment of Martin David Clifton as a director on 2022-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Appointment of Mr Martin David Clifton as a director on 2022-02-21

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM FOOTPRINTS ACCOUNTANCY LTD UNIT 2H NAPIER COURT GANDER LANE, BARLBOROUGH SHEFFIELD S43 4PZ

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DANA MAUREEN MARRETT / 27/06/2019

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANA MAUREEN MARRETT

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM FOOTPRINTS ACCOUNTANCY LTD UNIT 2H NAPIER COURT GANDER LANE, BARLBOROUGH SHEFFIELD S43 4PZ

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM TUB ALLEY COTTAGE HOOTON PAGNELL DONCASTER SOUTH YORKSHIRE DN5 7BT ENGLAND

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

22/08/1622 August 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/02/1628 February 2016 REGISTERED OFFICE CHANGED ON 28/02/2016 FROM C/O HODGSON FINANCE 113 ARUNDEL STREET ARUNDEL STREET SHEFFIELD S1 2NT

View Document

01/07/151 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1414 May 2014 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