TRANSTHERM PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOUND / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BOUND / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BOUND / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA IRENE BOUND / 03/05/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 12 BANNER PARK WICKMANS DRIVE COVENTRY WARWICKSHIRE CV4 9XA UNITED KINGDOM

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES BOUND / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BOUND / 03/05/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 1155001

View Document

05/02/195 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112750680003

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112750680004

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112750680002

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112750680001

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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