TRANS APPLICATION CONSULTING LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Notification of Marek Ryszard Wilowski as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Notification of Ian Fletcher Glass as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/08/2331 August 2023 Withdrawal of a person with significant control statement on 2023-08-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/04/2230 April 2022 Termination of appointment of James William Buckley as a director on 2022-04-29

View Document

30/04/2230 April 2022 Appointment of Mr Ian Fletcher Glass as a secretary on 2022-04-29

View Document

30/04/2230 April 2022 Termination of appointment of Kenneth Alan Fox as a director on 2022-04-29

View Document

30/04/2230 April 2022 Termination of appointment of Kenneth Alan Fox as a secretary on 2022-04-29

View Document

04/02/224 February 2022 Registered office address changed from Lynwood House 7 Elmhurst Drive Dorking Surrey RH4 2BA to 50 Malvern Road Bromsgrove B61 7HE on 2022-02-04

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

11/02/2011 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

06/12/186 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

24/11/1724 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/08/152 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAREK RYSZARD WILOWSKI / 28/07/2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAREK RYSZARD WILOWSKI / 28/07/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

12/02/9812 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9826 January 1998 COMPANY NAME CHANGED TRANSAP LIMITED CERTIFICATE ISSUED ON 27/01/98

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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