TRANSITION COMPUTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Compulsory strike-off action has been suspended |
| 12/11/2512 November 2025 New | Compulsory strike-off action has been suspended |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 23/12/2423 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 15/03/2415 March 2024 | Cessation of David John Gibson as a person with significant control on 2024-01-24 |
| 15/03/2415 March 2024 | Notification of Dynamatix Group Limited as a person with significant control on 2024-01-24 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
| 15/03/2415 March 2024 | Cessation of Jonathan Hillyer as a person with significant control on 2024-01-24 |
| 12/03/2412 March 2024 | Termination of appointment of Ccl Company Secretarial Services Limited as a secretary on 2024-01-24 |
| 28/02/2428 February 2024 | Satisfaction of charge 1 in full |
| 28/02/2428 February 2024 | Satisfaction of charge 2 in full |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-26 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-26 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/05/1617 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/04/1510 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1419 May 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/04/1317 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/04/1224 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/05/1118 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/04/1015 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 15/04/1015 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCL COMPANY SECRETARIAL SERVICES LIMITED / 25/03/2010 |
| 15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/04/098 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 24/01/0824 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/04/0723 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
| 01/11/061 November 2006 | £ IC 7700/5400 01/09/06 £ SR 2300@1=2300 |
| 28/09/0628 September 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/05/0617 May 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
| 30/03/0630 March 2006 | DIRECTOR RESIGNED |
| 09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 01/04/051 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
| 11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 06/04/046 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
| 30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 01/05/031 May 2003 | NEW SECRETARY APPOINTED |
| 01/05/031 May 2003 | SECRETARY RESIGNED |
| 25/04/0325 April 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
| 19/07/0219 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 19/07/0219 July 2002 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP |
| 29/05/0229 May 2002 | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
| 18/01/0218 January 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 15/01/0215 January 2002 | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
| 09/01/029 January 2002 | DIRECTOR RESIGNED |
| 12/12/0112 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 29/12/0029 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 13/09/0013 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/08/009 August 2000 | NEW DIRECTOR APPOINTED |
| 10/05/0010 May 2000 | RETURN MADE UP TO 26/03/00; NO CHANGE OF MEMBERS |
| 08/12/998 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 15/06/9915 June 1999 | RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS |
| 25/01/9925 January 1999 | NEW DIRECTOR APPOINTED |
| 26/03/9826 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRANSITION COMPUTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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