TRANSCENDENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 1 Weller Mews Bromley BR2 9JB on 2025-08-21

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

05/04/255 April 2025 Micro company accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Micro company accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

06/04/246 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

05/04/245 April 2024 Previous accounting period shortened from 2024-10-31 to 2024-03-31

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/07/238 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

05/06/235 June 2023 Registered office address changed from Telecom House, First Floor 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-06-05

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER TSIELEPI

View Document

19/06/2019 June 2020 SUB-DIVISION 28/05/20

View Document

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MRS RENEE TSIELEPI / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE TSIELEPI / 03/10/2018

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 1 WELLER MEWS BROMLEY BR2 9JB UNITED KINGDOM

View Document

02/10/172 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information