TRANSDEV TRAM UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Guillaime Robert Emillien Chanussot on 2024-10-10

View Document

23/07/2423 July 2024 Appointment of Mr Guillaime Robert Emillien Chanussot as a director on 2024-07-15

View Document

23/07/2423 July 2024 Termination of appointment of Pierre Jaffard as a director on 2024-07-15

View Document

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

View Accounts

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

11/05/2311 May 2023 Appointment of Mr Andrew Brown as a director on 2023-04-03

View Document

18/01/2318 January 2023 Termination of appointment of Mark Alan Dale as a director on 2023-01-13

View Document

12/01/2312 January 2023 Termination of appointment of Mark Alan Dale as a secretary on 2023-01-12

View Document

06/01/236 January 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Accounts

09/07/219 July 2021 Appointment of Mr Pierre Jaffard as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Mr Mark Alan Dale as a director on 2021-07-01

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

04/03/184 March 2018 DIRECTOR APPOINTED MR FERGUSON ROBERTSON-HOWARD

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY ZELJKO STANISIC

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM QWEST SUITE 1.18 1110 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP

View Document

08/03/178 March 2017 SECRETARY APPOINTED MR MICHAEL FOSTER

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS NATACHA CHARVET

View Document

21/12/1521 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 COMPANY NAME CHANGED VEOLIA TRANSDEV UK AND IRELAND LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR 401 KING STREET LONDON W6 9NJ

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 AUDITOR'S RESIGNATION

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 COMPANY NAME CHANGED TRANSDEV TRAM U.K. LIMITED CERTIFICATE ISSUED ON 15/01/13

View Document

15/01/1315 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/1010 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM GARRICK HOUSE STAMFORD BROOK GARAGE 74 CHISWICK HIGH ROAD LONDON W4 1SY

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MS JULIA MARY THOMAS

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR YVES LAURIN

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR YVES PAUL JACQUES LAURIN / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR YVES LAURIN

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN SELLERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 ADOPT ARTICLES 18/04/2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACC. REF. DATE EXTENDED FROM 10/11/05 TO 31/12/05

View Document

08/07/058 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 12/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 07/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 £ NC 1000000/2300000 25/0

View Document

22/10/0322 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 25/09/03

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 08/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 09/11/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 10/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

26/09/0026 September 2000 EXEMPTION FROM APPOINTING AUDITORS 01/09/00

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 10/11/00

View Document

23/05/0023 May 2000 NC INC ALREADY ADJUSTED 28/04/00

View Document

23/05/0023 May 2000 £ NC 1000/1000000 28/04/00

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: LOWER PARLIAMENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1GG

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED NOTTINGHAM TRAM COMPANY LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED SHELFCO (NO.1600) LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

24/11/9824 November 1998 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