TRANSTHERM GROUP HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-22 with updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
09/11/249 November 2024 | Resolutions |
09/11/249 November 2024 | Memorandum and Articles of Association |
03/11/243 November 2024 | Change of share class name or designation |
03/11/243 November 2024 | Particulars of variation of rights attached to shares |
03/11/243 November 2024 | Change of share class name or designation |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
16/07/1916 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BOUND / 03/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOUND / 03/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BOUND / 03/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BOUND / 03/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA IRENE BOUND / 03/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES BOUND / 03/05/2019 |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 12 BANNER PARK WICKMANS DRIVE COVENTRY CV4 9XA UNITED KINGDOM |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | NOTIFICATION OF PSC STATEMENT ON 11/01/2019 |
23/01/1923 January 2019 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
22/01/1922 January 2019 | 11/01/19 STATEMENT OF CAPITAL GBP 156 |
17/01/1917 January 2019 | CESSATION OF TIMOTHY JAMES BOUND AS A PSC |
17/01/1917 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112729230002 |
17/01/1917 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112729230001 |
23/03/1823 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRANSTHERM GROUP HOLDINGS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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