TRANSMITS HOPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/05/2512 May 2025 | Notification of Rhs Holdings Limited as a person with significant control on 2024-10-04 |
| 12/05/2512 May 2025 | Withdrawal of a person with significant control statement on 2025-05-12 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-03-12 with updates |
| 09/04/259 April 2025 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-09 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-03-12 with updates |
| 13/05/2413 May 2024 | Termination of appointment of Helen Margaret Paterson as a director on 2023-10-05 |
| 13/05/2413 May 2024 | Termination of appointment of Ian William Dickman Paterson as a director on 2023-10-05 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065322830001 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 14/03/1914 March 2019 | DIRECTOR APPOINTED MRS HAYLEY KIM SMITH |
| 14/03/1914 March 2019 | DIRECTOR APPOINTED MR IAN WILLIAM DICKMAN PATERSON |
| 14/03/1914 March 2019 | DIRECTOR APPOINTED MRS HELEN MARGARET PATERSON |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/05/1623 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/03/1520 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 12/05/1412 May 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/04/1324 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/09/1221 September 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 18/09/1218 September 2012 | 01/07/11 STATEMENT OF CAPITAL GBP 1000 |
| 15/09/1215 September 2012 | DISS40 (DISS40(SOAD)) |
| 10/07/1210 July 2012 | FIRST GAZETTE |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 09/05/119 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY SMITH / 01/10/2009 |
| 18/05/1018 May 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SMITH / 01/10/2009 |
| 23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 17/04/0917 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | CURRSHO FROM 31/03/2009 TO 31/12/2008 |
| 07/05/087 May 2008 | S386 DISP APP AUDS 19/03/2008 |
| 19/03/0819 March 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
| 19/03/0819 March 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
| 19/03/0819 March 2008 | DIRECTOR APPOINTED RICHARD WILLIAM SMITH |
| 19/03/0819 March 2008 | SECRETARY APPOINTED HAYLEY SMITH |
| 12/03/0812 March 2008 | 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