TRANSMIT ENTERPRISE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/02/227 February 2022 Change of details for Mr Robert Gordon Webb as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Director's details changed for Mr Robert Gordon Webb on 2022-02-01

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM OFFICE 46 - 48 INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1AN ENGLAND

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIAN BAETENS

View Document

23/03/1823 March 2018 CESSATION OF DAMIAN PAUL BAETENS AS A PSC

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GORDON WEBB

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NIGEL COX

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN PAUL BAETENS

View Document

17/11/1717 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STRAKER

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MYERS

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR ANDREW NIGEL COX

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 20/04/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 COMPANY NAME CHANGED CHOICE WORKS COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 08/02/16

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM BLAKELAW NEIGHBOURHOOD CENTRE BINSWOOD AVENUE NEWCASTLE UPON TYNE TYNE AND WEAR NE5 3PN

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR IAN ANDREW STRAKER

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR RICHARD PAUL MYERS

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR DAMIAN PAUL BAETENS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTHBERTSON

View Document

26/06/1526 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 20/04/15 NO MEMBER LIST

View Document

16/05/1416 May 2014 20/04/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O C/O STOKOE RODGER ST MATTHEWS HOUSE HAUGH LANE INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 3PU UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR ROBERT GORDON WEBB

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA WALKER

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BONNIN

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERYN TAYLOR

View Document

23/04/1323 April 2013 20/04/13 NO MEMBER LIST

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR SIMON BONNIN

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/05/121 May 2012 20/04/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM THOMAS GAUGHAN COMMUNITY CENTRE YELVERTON CRESCENT POTTERY BANK WALKER NEWCASTLE UPON TYNE TYNE AND WEAR NE6 3SW

View Document

20/06/1120 June 2011 20/04/11 NO MEMBER LIST

View Document

06/06/116 June 2011 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

09/06/109 June 2010 DIRECTOR APPOINTED KATHERYN GORDON TAYLOR

View Document

20/04/1020 April 2010 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