TRANSCENDIT LIMITED

04041370
C9 MARQUIS COURT C9 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0RU

Documents

Documents
Date Category Description Pages
23 Dec 2024 accounts Annual Accounts 11 Buy now
18 Oct 2024 officers Change of particulars for director (David Michael Scott) 2 Buy now
18 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2024 officers Change of particulars for director (Adam Aeschylus Kuznesof) 2 Buy now
18 Oct 2024 officers Change of particulars for director (Mr Lee Daniel Irving) 2 Buy now
18 Oct 2024 officers Change of particulars for director (Mr Richard Noel Davies) 2 Buy now
16 Oct 2024 officers Change of particulars for secretary (Mr Thomas Tinsley) 1 Buy now
16 Sep 2024 incorporation Memorandum Articles 40 Buy now
16 Sep 2024 resolution Resolution 3 Buy now
16 Sep 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Sep 2024 capital Return of Allotment of shares 3 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 11 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 accounts Annual Accounts 11 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 12 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 11 Buy now
24 Oct 2020 mortgage Registration of a charge 38 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 accounts Annual Accounts 12 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 11 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2018 mortgage Registration of a charge 43 Buy now
09 May 2018 accounts Annual Accounts 12 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 6 Buy now
01 Oct 2016 capital Notice of cancellation of shares 4 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Aug 2016 capital Return of purchase of own shares 3 Buy now
03 Aug 2016 resolution Resolution 1 Buy now
14 Nov 2015 accounts Annual Accounts 5 Buy now
12 Nov 2015 resolution Resolution 2 Buy now
12 Nov 2015 capital Return of purchase of own shares 3 Buy now
29 Jul 2015 annual-return Annual Return 10 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
29 Jul 2014 annual-return Annual Return 10 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
21 Aug 2013 annual-return Annual Return 10 Buy now
22 May 2013 accounts Annual Accounts 7 Buy now
26 Jul 2012 annual-return Annual Return 10 Buy now
16 Apr 2012 accounts Annual Accounts 6 Buy now
08 Feb 2012 officers Termination of appointment of secretary (Richard Davies) 1 Buy now
08 Feb 2012 officers Appointment of secretary (Mr Thomas Tinsley) 2 Buy now
01 Aug 2011 annual-return Annual Return 10 Buy now
18 Jan 2011 accounts Annual Accounts 3 Buy now
27 Jul 2010 annual-return Annual Return 10 Buy now
27 Jul 2010 officers Change of particulars for director (David Michael Scott) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Mr Richard Noel Davies) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Thomas Tinsley) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Lee Daniel Irving) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Adam Aeschylus Kuznesof) 2 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
28 Jul 2009 annual-return Return made up to 26/07/09; full list of members 12 Buy now
01 Dec 2008 accounts Annual Accounts 3 Buy now
30 Jul 2008 annual-return Return made up to 26/07/08; full list of members 12 Buy now
29 Jul 2008 officers Appointment terminated secretary david scott 1 Buy now
02 Jul 2008 officers Secretary appointed mr richard noel davies 1 Buy now
11 Dec 2007 accounts Annual Accounts 4 Buy now
07 Dec 2007 capital Ad 07/12/07--------- £ si 1@1=1 £ ic 232/233 1 Buy now
23 Aug 2007 annual-return Return made up to 26/07/07; full list of members 8 Buy now
05 Dec 2006 accounts Annual Accounts 4 Buy now
19 Sep 2006 annual-return Return made up to 26/07/06; full list of members 8 Buy now
19 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: newburn enterprise centre high street, newburn newcastle upon tyne tyne & wear NE15 8LN 1 Buy now
17 Nov 2005 accounts Annual Accounts 3 Buy now
12 Aug 2005 annual-return Return made up to 26/07/05; no change of members 8 Buy now
04 Nov 2004 accounts Annual Accounts 3 Buy now
02 Sep 2004 annual-return Return made up to 26/07/04; full list of members 13 Buy now
17 Nov 2003 accounts Annual Accounts 3 Buy now
28 Aug 2003 annual-return Return made up to 26/07/03; change of members 8 Buy now
03 Jan 2003 capital Ad 11/09/02-07/10/02 £ si 2@1=2 £ ic 230/232 2 Buy now
21 Nov 2002 accounts Annual Accounts 3 Buy now
18 Aug 2002 annual-return Return made up to 26/07/02; no change of members 8 Buy now
08 Jan 2002 accounts Annual Accounts 3 Buy now
16 Aug 2001 annual-return Return made up to 26/07/01; full list of members 12 Buy now
11 Jul 2001 capital Ad 04/07/01--------- £ si 2@1=2 £ ic 226/228 2 Buy now
17 May 2001 capital Ad 14/05/01--------- £ si 1@1=1 £ ic 225/226 2 Buy now
28 Mar 2001 capital Ad 23/03/01--------- £ si 1@1=1 £ ic 224/225 2 Buy now
08 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2000 capital Ad 06/11/00--------- £ si 75@1=75 £ ic 149/224 2 Buy now
16 Nov 2000 capital Ad 06/11/00--------- £ si 16@1=16 £ ic 133/149 3 Buy now
16 Nov 2000 capital Ad 06/11/00--------- £ si 6@1=6 £ ic 127/133 2 Buy now
16 Nov 2000 capital Ad 14/11/00--------- £ si 2@1=2 £ ic 125/127 2 Buy now
01 Sep 2000 address Registered office changed on 01/09/00 from: 92 earls drive newcastle upon tyne tyne & wear NE15 7DL 1 Buy now
04 Aug 2000 accounts Accounting reference date extended from 31/07/01 to 31/08/01 1 Buy now
02 Aug 2000 capital Ad 26/07/00--------- £ si 124@1=124 £ ic 1/125 2 Buy now
01 Aug 2000 officers Secretary resigned 1 Buy now
01 Aug 2000 officers Director resigned 1 Buy now
01 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
01 Aug 2000 officers New director appointed 2 Buy now
01 Aug 2000 officers New director appointed 2 Buy now
01 Aug 2000 officers New director appointed 2 Buy now
01 Aug 2000 officers New director appointed 2 Buy now
01 Aug 2000 address Registered office changed on 01/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF 1 Buy now