TRANSACTA LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/07/1824 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/07/1527 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/07/1319 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/07/108 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE NOMINEES LIMITED / 01/10/2009

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

25/12/0925 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT CRUDGE / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/10/0828 October 2008 COMPANY NAME CHANGED UNITED DATA (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 28/10/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 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