TRANSITION COMMERCE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US England to 2 Infirmary Street Leeds Yorkshire LS1 2JP on 2023-10-16

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/08/239 August 2023 Registration of charge 083458150002, created on 2023-08-09

View Document

04/08/234 August 2023 Satisfaction of charge 083458150001 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Darran Bruce Mckee on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Darran Bruce Mckee as a person with significant control on 2022-01-10

View Document

17/11/2117 November 2021 Registration of charge 083458150001, created on 2021-11-12

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR DARRAN BRUCE MCKEE / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCKEE / 23/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 COMPANY NAME CHANGED EURO TRANSITION LIMITED CERTIFICATE ISSUED ON 05/10/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCKEE / 30/06/2015

View Document

19/02/1619 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCKEE / 20/05/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/01/133 January 2013 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