TRANSMODE (UK) LIMITED

04968653
287-291 BANBURY ROAD OXFORD OXON OX2 7JQ

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 18 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 15 Buy now
12 Oct 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 56 Buy now
12 Oct 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
24 Sep 2015 officers Termination of appointment of director (Johan Wilsby) 1 Buy now
24 Sep 2015 officers Appointment of director (Mr Stefan Karlsson) 2 Buy now
04 Aug 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Annual Accounts 15 Buy now
12 Aug 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 57 Buy now
12 Aug 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
12 Aug 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 2 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
09 Oct 2013 accounts Annual Accounts 15 Buy now
09 Oct 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 58 Buy now
30 Sep 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
30 Sep 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
23 Sep 2013 officers Appointment of director (Mr Johan Wilsby) 2 Buy now
23 Sep 2013 officers Termination of appointment of director (Lars Kihlstrand) 1 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 accounts Annual Accounts 18 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
18 Nov 2010 annual-return Annual Return 4 Buy now
18 Nov 2010 officers Change of particulars for director (Karl Andreas Thedeen) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Lars Tomas Boson Kihlstrand) 2 Buy now
03 Nov 2010 accounts Annual Accounts 7 Buy now
11 Feb 2010 auditors Auditors Resignation Company 1 Buy now
03 Feb 2010 auditors Auditors Resignation Company 2 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
13 Oct 2009 accounts Annual Accounts 11 Buy now
13 Mar 2009 resolution Resolution 17 Buy now
30 Dec 2008 annual-return Return made up to 18/11/08; full list of members 5 Buy now
09 Sep 2008 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
13 Jun 2008 accounts Annual Accounts 11 Buy now
20 Mar 2008 officers Director appointed lars tomas boson kihlstrand 1 Buy now
20 Mar 2008 officers Appointment terminated director simon cornwell 1 Buy now
17 Jan 2008 annual-return Return made up to 18/11/07; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 10 Buy now
06 Aug 2007 officers New director appointed 2 Buy now
06 Aug 2007 officers Director resigned 1 Buy now
03 Apr 2007 annual-return Return made up to 18/11/06; full list of members 6 Buy now
07 Feb 2007 accounts Annual Accounts 10 Buy now
12 Sep 2006 accounts Annual Accounts 11 Buy now
30 May 2006 officers New secretary appointed 3 Buy now
15 Mar 2006 officers Secretary resigned 1 Buy now
21 Nov 2005 annual-return Return made up to 18/11/05; full list of members 2 Buy now
11 Nov 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
22 Sep 2005 address Registered office changed on 22/09/05 from: rutland house 148 edmund street birmingham west midlands B3 2JR 1 Buy now
22 Sep 2005 accounts Delivery ext'd 3 mth 30/11/04 1 Buy now
21 Jun 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jun 2005 annual-return Return made up to 18/11/04; full list of members 7 Buy now
03 May 2005 gazette Gazette Notice Compulsary 1 Buy now
05 Aug 2004 officers Director resigned 1 Buy now
28 Jul 2004 officers New director appointed 2 Buy now
28 Jul 2004 officers New director appointed 2 Buy now
26 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2003 incorporation Incorporation Company 17 Buy now