TRANSAX NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/11/2515 November 2025 New | Compulsory strike-off action has been discontinued |
| 13/11/2513 November 2025 New | Registered office address changed from PO Box 4385 11780954 - Companies House Default Address Cardiff CF14 8LH to 321-323 High Road Chedwell Heath Essex RM6 6AX on 2025-11-13 |
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-01-30 |
| 30/05/2530 May 2025 | Compulsory strike-off action has been suspended |
| 30/05/2530 May 2025 | Compulsory strike-off action has been suspended |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Registered office address changed to PO Box 4385, 11780954 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-31 |
| 30/01/2530 January 2025 | Annual accounts for year ending 30 Jan 2025 |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-30 |
| 10/07/2410 July 2024 | Cessation of Brian Mcgowan as a person with significant control on 2024-07-01 |
| 10/07/2410 July 2024 | Notification of Muhammad Saqlain Sajid as a person with significant control on 2024-07-01 |
| 10/07/2410 July 2024 | Termination of appointment of Brian Mcgowan as a director on 2024-07-01 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
| 10/07/2410 July 2024 | Appointment of Mr Muhammad Saqlain Sajid as a director on 2024-07-01 |
| 30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-01-30 |
| 23/10/2323 October 2023 | Registered office address changed from Office 4982 321-323 High Road Chadwell Heath Essex RM6 6AX England to Office 4982 321-323 High Road,Chadwell Heath Essex on 2023-10-23 |
| 21/10/2321 October 2023 | Registered office address changed from Flat F 14 Stukeley Street London WC2B 5LQ England to Office 4982 321-323 High Road Chadwell Heath Essex RM6 6AX on 2023-10-21 |
| 21/09/2321 September 2023 | Certificate of change of name |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
| 19/09/2319 September 2023 | Notification of Brian Mcgowan as a person with significant control on 2023-08-18 |
| 18/09/2318 September 2023 | Cessation of Adeir Johnson Mohammed as a person with significant control on 2023-08-18 |
| 18/09/2318 September 2023 | Appointment of Mr Brian Mcgowan as a director on 2023-08-18 |
| 18/09/2318 September 2023 | Termination of appointment of Adeir Johnson Mohammed as a director on 2023-08-18 |
| 07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
| 06/09/236 September 2023 | Director's details changed for Mr Adein Johnson Johnson Mohammed on 2023-08-18 |
| 06/09/236 September 2023 | Notification of Adeir Johnson Mohammed as a person with significant control on 2023-08-18 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with updates |
| 30/08/2330 August 2023 | Registered office address changed from 9 Cromwell Avenue Stockport SK5 6GA England to Flat F 14 Stukeley Street London WC2B 5LQ on 2023-08-30 |
| 19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
| 19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
| 18/08/2318 August 2023 | Appointment of Mr Adein Johnson Johnson Mohammed as a director on 2023-08-18 |
| 17/08/2317 August 2023 | Cessation of Thomas Walsh as a person with significant control on 2023-08-17 |
| 17/08/2317 August 2023 | Termination of appointment of Thomas Walsh as a director on 2023-08-17 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 16/08/2316 August 2023 | Accounts for a dormant company made up to 2022-01-30 |
| 01/08/231 August 2023 | Compulsory strike-off action has been suspended |
| 01/08/231 August 2023 | Compulsory strike-off action has been suspended |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 06/03/236 March 2023 | Director's details changed for Mr Thomas Walsh on 2023-03-06 |
| 06/03/236 March 2023 | Change of details for Mr Thomas Walsh as a person with significant control on 2023-03-06 |
| 05/03/235 March 2023 | Registered office address changed from 17 Cromwell Avenue Stockport SK5 6GA England to 9 Cromwell Avenue Stockport Cromwell Avenue Stockport SK5 6GA on 2023-03-05 |
| 30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
| 13/05/2213 May 2022 | Registered office address changed from Suite 81/792 Wilmslow Road Didsbury Manchester Lancashire M20 6UG United Kingdom to 17 Cromwell Avenue Stockport SK5 6GA on 2022-05-13 |
| 03/03/223 March 2022 | Total exemption full accounts made up to 2021-01-31 |
| 16/02/2216 February 2022 | Notification of Thomas Walsh as a person with significant control on 2022-01-01 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
| 16/02/2216 February 2022 | Registered office address changed from New Road New Road Prestbury Macclesfield SK10 4HP England to Suite 81/792 Wilmslow Road Didsbury Manchester Lancashire M20 6UG on 2022-02-16 |
| 16/02/2216 February 2022 | Cessation of Ahamed Sanaam as a person with significant control on 2022-01-01 |
| 16/02/2216 February 2022 | Termination of appointment of Ahamed Sanaam as a director on 2022-01-01 |
| 16/02/2216 February 2022 | Appointment of Mr Thomas Walsh as a director on 2022-01-01 |
| 30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
| 29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 19/01/2119 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHAMED SANAAM |
| 22/05/2022 May 2020 | CESSATION OF SAFIQUL BASHER AS A PSC |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM WHITE HOUSE THE VILLAGE PRESTBURY MACCLESFIELD SK10 4DG ENGLAND |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
| 28/04/2028 April 2020 | DIRECTOR APPOINTED MR AHAMED SANAAM |
| 28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SAFIQUL BASHER |
| 28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SA BASH |
| 07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM TIFFIN NEW ROAD PRESTBURY MACCLESFIELD CHESHIRE SK10 4HP ENGLAND |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM WHITE HOUSE NEW ROAD PRESTBURY MACCLESFIELD CHESHIRE SK10 4DG UNITED KINGDOM |
| 22/01/1922 January 2019 | 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