TRANSACTIVE SYSTEMS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Termination of appointment of James Edward Bergman as a director on 2024-03-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/12/2329 December 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Appointment of Lord James Edward Bergman as a director on 2023-04-28

View Document

14/03/2314 March 2023 Termination of appointment of Daniel Timothy Mayhew as a director on 2023-03-02

View Document

14/03/2314 March 2023 Change of details for David Lukrich as a person with significant control on 2023-02-10

View Document

14/03/2314 March 2023 Change of details for David Lukrich as a person with significant control on 2023-02-10

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Daniel Wylie Edwards on 2023-02-10

View Document

07/03/237 March 2023 Second filing of a statement of capital following an allotment of shares on 2018-06-21

View Document

07/03/237 March 2023 Second filing of a statement of capital following an allotment of shares on 2019-12-31

View Document

07/03/237 March 2023 Second filing of a statement of capital following an allotment of shares on 2019-09-26

View Document

28/02/2328 February 2023 Registered office address changed from The Grange Barn Pikes End Pinner HA5 2EX England to Floor 8 Office 3 st Clare's House Princes Street Ipswich Suffolk IP1 1LX on 2023-02-28

View Document

24/01/2324 January 2023 Second filing for the termination of Stephen Reay as a director

View Document

04/01/234 January 2023 Appointment of Daniel Timothy Mayhew as a director on 2022-12-18

View Document

04/01/234 January 2023 Termination of appointment of Stephen Reay as a director on 2022-12-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2018-10-22

View Document

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2020-02-11

View Document

30/11/2230 November 2022 Second filing for the appointment of Daniel Timothy Mayhew as a director

View Document

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2019-02-11

View Document

30/11/2230 November 2022 Termination of appointment of Daniel Timothy Mayhew as a director on 2022-11-09

View Document

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2021-02-11

View Document

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2022-02-11

View Document

29/11/2229 November 2022 Appointment of Mr Daniel Timothy Mayhew as a director on 2022-11-09

View Document

15/11/2215 November 2022 Cancellation of shares. Statement of capital on 2022-06-30

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Purchase of own shares.

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/04/2115 April 2021 Statement of capital following an allotment of shares on 2019-12-31

View Document

15/04/2115 April 2021 Confirmation statement made on 2021-02-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / DAVID LUKRICH / 24/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / DAVID LUKRICH / 24/11/2020

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 15 WROTHAM BUSINESS PARK BARNET HERTFORDSHIRE EN5 4SZ ENGLAND

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REAY / 24/11/2020

View Document

15/02/2015 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WHELAN

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 Confirmation statement made on 2020-02-11 with updates

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106370400001

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR DANIEL WYLIE EDWARDS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / DAVID LUKRICH / 26/09/2019

View Document

22/10/1922 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 2857007

View Document

22/10/1922 October 2019 Statement of capital following an allotment of shares on 2019-09-26

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR NOYAN NIHAT

View Document

14/02/1914 February 2019 CESSATION OF SCOTT ROIX AS A PSC

View Document

11/02/1911 February 2019 Confirmation statement made on 2019-02-11 with updates

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106370400001

View Document

15/01/1915 January 2019 CESSATION OF SCOTT ROIX AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF DAVID LUKRICH AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / DAVID LUKRICH / 01/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / SCOTT ROIX / 01/11/2018

View Document

01/11/181 November 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOYAN NIHAT / 01/11/2018

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WHELAN / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REAY / 01/11/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 16 WROTHAM BUSINESS PARK BARNET HERTFORDSHIRE EN5 4SZ ENGLAND

View Document

22/10/1822 October 2018 Confirmation statement made on 2018-10-22 with updates

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

24/08/1824 August 2018 21/06/18 STATEMENT OF CAPITAL GBP 1022222

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR PAUL MICHAEL WHELAN

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LUKRICH

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ROIX

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOYAN NIHAT / 08/11/2017

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOYAN NIHAT / 31/01/2018

View Document

02/01/182 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 920000

View Document

02/01/182 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 920000

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 DIRECTOR APPOINTED MR STEPHEN REAY

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 2A WROTHAM BUSINESS PARK HERTFORDSHIRE BARNET EN5 4SZ UNITED KINGDOM

View Document

24/02/1724 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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