TRANSCENTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
02/12/192 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SANJEEV DESHPANDE / 01/11/2019 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV DESHAPANDE / 01/11/2019 |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 42 APLEY WAY LOWER CAMBOURNE CAMBRIDGE CB23 6DE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | APPOINTMENT TERMINATED, SECRETARY UMA NARENDRA |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV DESHAPANDE / 06/05/2010 |
29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 55 COLEY AVENUE READING BERKSHIRE RG1 6LL UNITED KINGDOM |
29/07/1029 July 2010 | APPOINTMENT TERMINATED, DIRECTOR NARENDRA RAMAKRISHNA |
29/07/1029 July 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA RAMAKRISHNA / 02/03/2010 |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM FLAT 3 REGENTS PLACE 11 HASTING STREET LUTON LU1 5BE |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/08/0913 August 2009 | DIRECTOR APPOINTED SANJEEV DESHAPANDE |
28/07/0928 July 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NARENDRA RAMAKRISHNA / 11/09/2008 |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 3 PARKFIELDS COURT PARKFIELDS CHIPPENHAM SN15 1PB UNITED KINGDOM |
06/05/086 May 2008 | 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