STRATEGIC CAPABILITY (TRANSCAP) LTD
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-06-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/09/202 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/09/193 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/09/184 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/08/173 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW |
21/11/1621 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / DR SARAH LYNN REYNOLDS / 31/07/2016 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | 05/07/14 NO CHANGES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | 05/07/13 NO CHANGES |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
16/06/1116 June 2011 | SECRETARY APPOINTED DR SARAH LYNN REYNOLDS |
16/06/1116 June 2011 | DIRECTOR APPOINTED CLIVE HENRY REYNOLDS |
16/06/1116 June 2011 | 07/06/11 STATEMENT OF CAPITAL GBP 100 |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/06/117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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