TRANSIT NETWORKS LTD
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Appointment of Mr Julian Michael Hodge as a director on 2024-12-01 |
20/01/2520 January 2025 | Termination of appointment of David O'reilly as a director on 2024-12-01 |
20/01/2520 January 2025 | Registered office address changed from 2nd Floor 41 Moorgate London EC2R 6PP England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 2025-01-20 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
12/08/2412 August 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
18/07/2318 July 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Satisfaction of charge 077953380001 in full |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-03 with updates |
06/10/226 October 2022 | Registered office address changed from C/O Ekco Reading Limited Merlin House Brunel Road Theale Berkshire RG7 4AB England to 2nd Floor 41 Moorgate London EC2R 6PP on 2022-10-06 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Amended micro company accounts made up to 2020-10-31 |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
14/12/2114 December 2021 | Memorandum and Articles of Association |
08/12/218 December 2021 | Termination of appointment of Thomas James Reed as a director on 2021-12-06 |
08/12/218 December 2021 | Notification of Ekco Uk Holdings Limited as a person with significant control on 2021-12-06 |
08/12/218 December 2021 | Cessation of Anthony Nicholas Goodchild as a person with significant control on 2021-12-06 |
08/12/218 December 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
08/12/218 December 2021 | Cessation of Thomas James Reed as a person with significant control on 2021-12-06 |
08/12/218 December 2021 | Registered office address changed from 1 King William Street London EC4N 7AF England to C/O Ekco Reading Limited Merlin House Brunel Road Theale Berkshire RG7 4AB on 2021-12-08 |
08/12/218 December 2021 | Appointment of Eoin Blacklock as a director on 2021-12-06 |
08/12/218 December 2021 | Appointment of Jonathan Crowe as a director on 2021-12-06 |
08/12/218 December 2021 | Appointment of David O’Reilly as a director on 2021-12-06 |
08/12/218 December 2021 | Appointment of Mr Adam Stephen Bradley as a director on 2021-12-06 |
08/12/218 December 2021 | Termination of appointment of Anthony Nicholas Goodchild as a director on 2021-12-06 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
04/10/194 October 2019 | SAIL ADDRESS CHANGED FROM: 18 KING WILLIAM STREET KING WILLIAM STREET LONDON EC4N 7BP ENGLAND |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/01/1823 January 2018 | SAIL ADDRESS CHANGED FROM: 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
23/10/1523 October 2015 | SAIL ADDRESS CREATED |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS GOODCHILD / 19/06/2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES REED / 19/06/2012 |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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