TRANSTEL LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Timothy Simon Corcoran on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Merryn Faith Corcoran on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from 5 Gilray House Gloucester Terrace London W2 3DF England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2025-07-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2022-01-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 125 DEVONPORT 125 DEVONPORT 23 SOUTHWICK STREET LONDON W2 2QH UNITED KINGDOM

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM FLAT 2 23 SUNDERLAND TERRACE LONDON W2 5PA

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON CORCORAN / 02/09/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MERRYN FAITH CORCORAN / 02/09/2012

View Document

03/09/123 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SIMON CORCORAN / 02/09/2012

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM FLAT 2 DOWNING HOUSE CAMBRIDGE GARDENS LONDON W10 6HZ

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/10/107 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON CORCORAN / 02/09/2010

View Document

09/11/099 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MERRYN CORCORAN / 31/03/2008

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CORCORAN / 31/03/2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 51 COLEHERNE COURT THE LITTLE BOLTONS LONDON SW5 0DN

View Document

11/11/0811 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 02/09/06; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 02/09/04; NO CHANGE OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 02/09/03; NO CHANGE OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/09/005 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: SUITE 23808 72 NEW BOND STREET LONODN W1Y 9DD

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 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