TRANSITGT.COM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

29/05/2429 May 2024 Change of details for Mrs Leanne Elizabeth Angove as a person with significant control on 2024-05-01

View Document

29/05/2429 May 2024 Director's details changed for Mrs Leanne Elizabeth Angove on 2024-05-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-28 with updates

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/11/2028 November 2020 DISS40 (DISS40(SOAD))

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 92 NORE ROAD PORTISHEAD BRISTOL BS20 8DX

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE ELIZABETH ANGOVE

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ANGOVE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 CESSATION OF JOHN WILLIAM ANGOVE AS A PSC

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MRS LEANNE ELIZABETH ANGOVE

View Document

18/04/1918 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/07/173 July 2017 COMPANY NAME CHANGED AUTO CUBY UK LTD CERTIFICATE ISSUED ON 03/07/17

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR JOHN WILLIAM ANGOVE

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROOK-TAYLOR

View Document

14/10/1514 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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