TRANSCOM WORLDWIDE (UK) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

16/12/2416 December 2024 Appointment of Marieke Smidt as a director on 2024-12-03

View Document

16/12/2416 December 2024 Termination of appointment of Robert Kaspar Friedrich Kresing as a director on 2024-12-03

View Document

01/10/241 October 2024 Appointment of Ms Snejana Mihaylova Koleva as a director on 2024-09-23

View Document

01/10/241 October 2024 Termination of appointment of Rolf Jonas Dahlberg as a director on 2024-09-23

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Termination of appointment of Mark Andrew Lyndsell as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Ahmed Gamaleldin Mohamed Abdelhady as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Robert Kaspar Friedrich Kresing as a director on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Sohit Saundh as a director on 2024-05-24

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/11/2110 November 2021

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

08/11/188 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MICHAEL WEINREICH

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR LARS SKOLD

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

13/11/1713 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

13/11/1713 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/10/1724 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

24/10/1724 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR LARS PHILIP SKOLD

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAN ENGLUND

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR KELVIN DODD

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY CHERYL HUTCHINSON

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

23/01/1723 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

23/01/1723 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

16/01/1716 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR JAN ULRIK ENGLUND

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR KAARLE JUHANI SOININEN

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR MARK ANDREW LYNDSELL

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERTO BOGGIO

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

01/09/151 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

10/11/1410 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

30/09/1430 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

18/08/1418 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR BENT FAURSKOV

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR ROBERTO BOGGIO

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MISS CHERYL LEE HUTCHINSON

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY KAREN SHERPA

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR ERIK SULLMANN

View Document

26/02/1326 February 2013 17/12/12 STATEMENT OF CAPITAL GBP 44402

View Document

26/02/1326 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR BENT FAURSKOV

View Document

20/12/1220 December 2012 17/12/12 STATEMENT OF CAPITAL GBP 44402

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PURVIS

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED KELVIN DODD

View Document

13/08/1213 August 2012

View Document

13/08/1213 August 2012

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PURVIS

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR KELVIN DODD

View Document

03/08/123 August 2012 DIRECTOR APPOINTED ERIK MARCUS WILHELM SULLMANN

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR PER ERIKSSON

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR REGIMANTAS LIEPA

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED PER JOHAN ERIKSSON

View Document

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECTION 175 CONFLICTS OF INTEREST 03/01/2012

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MRS KAREN MARIA SHERPA

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM TRANSCOM HOUSE ALBAN PARK ST ALBANS HERTFORDSHIRE AL4 0LA

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 1644400.00

View Document

12/01/1112 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR JULIO PRADO

View Document

28/04/1028 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIO PRADO / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN PURVIS / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGIMANTAS LIEPA / 01/10/2009

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTS

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM ROBERTS / 31/08/2009

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR BEN GUJRAL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECTION 516 13/01/2009

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0821 November 2008 SECRETARY APPOINTED JAMES WILLIAM ROBERTS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY JULIE HARRIS

View Document

10/11/0810 November 2008 AUDITOR'S RESIGNATION

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: CBS HOUSE ALBAN PARK ST ALBANS HERTFORDSHIRE AL4 0LA

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED CREDIT & BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 16/01/08

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

24/05/0624 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

25/04/0625 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/04/066 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 15600 SHS FOR £135000 14/01/05

View Document

07/03/057 March 2005 £ IC 60000/44400 14/01/05 £ SR 15600@1=15600

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

31/08/0431 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 17 ALBAN PARK HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 0XY

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 NC INC ALREADY ADJUSTED 31/05/96

View Document

03/03/973 March 1997 £ NC 50000/60000 31/05/96

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/12/9515 December 1995 REGISTERED OFFICE CHANGED ON 15/12/95 FROM: 14 ALBAN PARK HATFIED ROAD ST ALBANS HERTFORDSHIRE AL4 0JJ

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 £ NC 20000/50000 18/10/

View Document

12/09/9512 September 1995 NC INC ALREADY ADJUSTED 12/05/95

View Document

12/09/9512 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/95

View Document

19/06/9519 June 1995 £ NC 15000/20000 12/04/

View Document

19/06/9519 June 1995 ALTER MEM AND ARTS 12/04/95

View Document

19/06/9519 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 £ NC 10000/15000 17/03/

View Document

28/03/9528 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/95

View Document

20/02/9520 February 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

05/01/955 January 1995 EXEMPTION FROM APPOINTING AUDITORS 21/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 £ NC 100/10000 07/11/

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: 32, 34 HIGH STREET WHEATHAMPSTEAD HERTS. AL4 8AA

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED DANIEL GRAY BUSINESS SERVICES LI MITED CERTIFICATE ISSUED ON 21/09/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED TRONMARK LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

01/02/931 February 1993 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