TRANXMIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

16/02/2516 February 2025 Micro company accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/01/2413 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/06/2014 June 2020 SECRETARY'S CHANGE OF PARTICULARS / OPHELIA OTUKO ASHITEY / 12/06/2020

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/06/143 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/07/1312 July 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/04/1221 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/03/1226 March 2012 18/04/11 NO CHANGES

View Document

23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC ASHITEI ASHITEY / 18/04/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED DIGITAL SHOPPER LTD CERTIFICATE ISSUED ON 20/02/07

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 57 HARRIER MEWS WEST THAMESMEAD, LONDON, SE28 0DQ

View Document

08/06/048 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED @OAA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 STRIKE-OFF ACTION SUSPENDED

View Document

14/10/0314 October 2003 FIRST GAZETTE

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 S386 DISP APP AUDS 18/04/02

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: OCTAGON HOUSE, FIR ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP

View Document

26/04/0226 April 2002 S366A DISP HOLDING AGM 18/04/02

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 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