TRANSLUCENT MARKETING & BUSINESS DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
15/08/2515 August 2025 New | Application to strike the company off the register |
09/06/259 June 2025 | Accounts for a dormant company made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
05/02/255 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
27/06/2427 June 2024 | Registered office address changed from 205a Nantwich Road Crewe CW2 6DD England to Ground Floor, Unit 2 Mallard Court Mallard Way Crewe Business Park Crewe Cheshire CW1 6ZQ on 2024-06-27 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/02/2412 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/02/239 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
26/06/1726 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM SUITE 400, SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QJ |
27/07/1127 July 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
03/11/093 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ZOE REBECCA PAWEZOWSKI / 01/11/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAWEZOWSKI / 01/11/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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