TRANSCOM PROJECTS LTD
Company Documents
Date | Description |
---|---|
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
27/03/2027 March 2020 | PREVSHO FROM 28/06/2019 TO 27/06/2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/03/1929 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
29/08/1829 August 2018 | PREVEXT FROM 30/12/2017 TO 29/06/2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE KENNEY / 01/08/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANS-EUROCOM LIMITED |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
23/10/1423 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
30/09/1430 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
31/07/1431 July 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
13/12/1313 December 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 39 GLYN STREET VAUXHALL SE11 5HT UNITED KINGDOM |
24/07/1324 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
07/11/117 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
12/11/1012 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
09/11/109 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
24/05/1024 May 2010 | DIRECTOR APPOINTED LAWRENCE KENNEY |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/10/0914 October 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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