TRANSDEV LONDON LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/07/2423 July 2024 Termination of appointment of Pierre Jaffard as a director on 2024-07-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Appointment of Mr Guillaume Robert Emilien Chanussot as a director on 2023-12-01

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

11/05/2311 May 2023 Appointment of Mr Andrew Brown as a director on 2023-04-03

View Document

13/01/2313 January 2023 Appointment of Mr Pierre Jaffard as a director on 2023-01-13

View Document

12/01/2312 January 2023 Termination of appointment of Mark Alan Dale as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Mark Alan Dale as a secretary on 2023-01-12

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Mr Mark Alan Dale as a director on 2021-07-01

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/19

View Document

21/12/2021 December 2020 Annual accounts for year ending 21 Dec 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

23/03/2023 March 2020 SECRETARY APPOINTED MR MARK ALAN DALE

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BROGDEN

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR LOUIS FREDERIC MARIE JOSEPH RAMBAUD

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS SIOBHAN MARY MORRELL

View Document

21/12/1921 December 2019 Annual accounts for year ending 21 Dec 2019

View Accounts

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/18

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM QWEST, UNIT 3.11 1110 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY JAMES ROWE

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA THOMAS

View Document

20/12/1820 December 2018 Annual accounts for year ending 20 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEVENS

View Document

21/12/1721 December 2017 Annual accounts for year ending 21 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM QWEST SUITE 1.18 1110 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY ZELJKO STANISIC

View Document

08/03/178 March 2017 SECRETARY APPOINTED MR JAMES ROWE

View Document

18/12/1618 December 2016 Annual accounts for year ending 18 Dec 2016

View Accounts

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 20/12/15

View Document

05/07/165 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 21/12/14

View Document

30/06/1530 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR 401 KING STREET LONDON W6 9NJ

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/01/1527 January 2015 PREVSHO FROM 30/06/2015 TO 21/12/2014

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058392450001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS JULIA MARY THOMAS

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED TRANSDEV METROLINK LIMITED CERTIFICATE ISSUED ON 12/02/14

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR NIGEL WILLIAM HAINES STEVENS

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/01/133 January 2013 DISS REQUEST WITHDRAWN

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1210 December 2012 APPLICATION FOR STRIKING-OFF

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM GARRICK HOUSE, STAMFORD BROOK GARAGE, 74 CHISWICK HIGH ROAD LONDON W4 1SY

View Document

28/06/1028 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILBERT / 07/06/2010

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

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

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/10/083 October 2008 ADOPT ARTICLES 28/04/2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER GILLESPIE

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR MARTIN JAMES GILBERT

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WREN

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MR PETER IAN BROGDEN

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 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