TRANSCOSMOS INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Satisfaction of charge 040200270002 in full

View Document

07/03/257 March 2025 Satisfaction of charge 1 in full

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

01/02/241 February 2024 Termination of appointment of John William Mears as a director on 2024-01-31

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

25/01/2325 January 2023 Appointment of Mr Eijiro Yamashita as a director on 2023-01-13

View Document

25/01/2325 January 2023 Termination of appointment of Koichi Iwami as a director on 2023-01-13

View Document

29/04/2229 April 2022 Appointment of Mr John William Mears as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Matthew James Clarke as a director on 2022-04-29

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MEARS

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTERSON

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR HITOSHI HONDA

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR HARUKA KIKUCHI

View Document

19/02/1919 February 2019 SECOND FILING OF AP01 FOR HIROKI TANIGAWA

View Document

19/02/1919 February 2019 SECOND FILING OF TM01 FOR SHINICHI NAGAKURA

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR HIROKI TANIGAWA

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHINICHI NAGAKURA

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HIROKI TANIGAWA / 10/12/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MISS ALYSON HIGGINS

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY KAREN GALLAVAN

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELPMAGIC LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED MERLIN INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

29/06/1629 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR SHINICHI NAGAKURA

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR YUICHIRO KUBO

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR KOICHI IWAMI

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR HITOSHI HONDA

View Document

04/04/164 April 2016 SECRETARY APPOINTED MRS KAREN GALLAVAN

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY ALAN JACKSON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BUTLER

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040200270002

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/06/1323 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM MERLIN HOUSE GAWCOTT ROAD BUCKINGHAM MK18 1TN

View Document

03/06/133 June 2013 Registered office address changed from , Merlin House, Gawcott Road, Buckingham, MK18 1TN on 2013-06-03

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/06/1122 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES CLARKE / 30/07/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARKE / 28/01/2009

View Document

04/08/084 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0831 July 2008 GBP NC 1000000/1500000 30/07/08

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE DUTCH

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 NC INC ALREADY ADJUSTED 02/03/06

View Document

16/03/0616 March 2006 £ NC 500000/1000000 02/0

View Document

10/11/0510 November 2005

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: BROOKFIELD HOUSE, GREEN LANE IVINGHOE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9ES

View Document

10/11/0510 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 COMPANY NAME CHANGED MERLIN INFORMATION SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 02/08/01

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000

View Document

22/06/0022 June 2000 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