TRANSACT H R LIMITED

Company Documents

DateDescription
13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

22/02/1922 February 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM VALIANT OFFICE SUITES LUMONICS HOUSE VALLEY DRIVE SWIFT VALLEY INDUSTRIAL ESTATE RUGBY WARWICKSHIRE CV21 1TQ

View Document

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

22/08/1722 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 NOTIFICATION OF PSC STATEMENT ON 09/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 SAIL ADDRESS CHANGED FROM: UNIT 33 BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK, HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX UNITED KINGDOM

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM VALIANT OFFICE SUITES LUMONICS HOUSE VALLEY DRIVE RUGBY WARWICKSHIRE CV21 2EL ENGLAND

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM UNIT 33 BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX

View Document

11/09/1211 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1030 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL RAINS / 23/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ANN MADELEY / 23/06/2010

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/06/0927 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 42-43 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JS

View Document

21/07/0721 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 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