TRANSLUCAS ELECTRICAL LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

20/02/2020 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

15/04/1915 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN ANTONIO LUCAS / 25/07/2018

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTONIO LUCAS / 25/07/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANTONIO LUCAS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 43 LONGMEAD WAY 43 LONGMEAD WAY TONBRIDGE KENT TN10 3TF ENGLAND

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 24/07/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTONIO LUCAS / 25/07/2014

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 24/07/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTONIO LUCAS / 17/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

08/10/128 October 2012 06/04/12 STATEMENT OF CAPITAL GBP 100

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS LUNN

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR KEVIN ANTONIO LUCAS

View Document

01/10/121 October 2012 COMPANY NAME CHANGED TIDY EDITORS LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

01/10/121 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR DENIS CHRISTOPHER CARTER LUNN

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

23/11/1123 November 2011 24/07/11 NO CHANGES

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/07/0927 July 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

24/07/0924 July 2009 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