TRANSUNION PETROLEUM LIMITED

06900970
6 CHARLOTTE STREET BATH ENGLAND BA1 2NE

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 6 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 officers Termination of appointment of secretary (Raymond George Godson) 1 Buy now
16 Aug 2023 officers Appointment of secretary (Mr Matthew Small) 2 Buy now
16 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2023 accounts Annual Accounts 8 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 8 Buy now
12 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 accounts Annual Accounts 9 Buy now
11 Mar 2021 officers Change of particulars for director (Mr John Meredith) 2 Buy now
15 Jul 2020 accounts Annual Accounts 8 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 6 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2018 accounts Annual Accounts 8 Buy now
14 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 9 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2016 annual-return Annual Return 6 Buy now
11 May 2016 accounts Annual Accounts 9 Buy now
10 Jun 2015 accounts Annual Accounts 9 Buy now
14 May 2015 annual-return Annual Return 6 Buy now
31 Aug 2014 accounts Annual Accounts 10 Buy now
31 Jul 2014 auditors Auditors Resignation Company 1 Buy now
11 Jul 2014 auditors Auditors Resignation Company 1 Buy now
30 Jun 2014 annual-return Annual Return 6 Buy now
19 Aug 2013 accounts Annual Accounts 18 Buy now
16 Jul 2013 officers Appointment of secretary (Mr Raymond George Godson) 2 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
14 Oct 2012 officers Termination of appointment of director (James Menzies) 1 Buy now
14 Oct 2012 officers Termination of appointment of director (Nicholas Cooper) 1 Buy now
29 Aug 2012 accounts Annual Accounts 19 Buy now
12 May 2012 annual-return Annual Return 7 Buy now
12 May 2012 officers Change of particulars for director (Dr Nicholas John Cooper) 2 Buy now
04 Oct 2011 accounts Annual Accounts 19 Buy now
22 Jun 2011 annual-return Annual Return 7 Buy now
06 Dec 2010 officers Appointment of director (Mr James Graeme Menzies) 2 Buy now
03 Dec 2010 officers Appointment of director (Dr Nicholas John Cooper) 2 Buy now
01 Dec 2010 capital Return of Allotment of shares 3 Buy now
19 Aug 2010 capital Return of Allotment of shares 3 Buy now
19 Aug 2010 officers Termination of appointment of director (Giovanni Catalano) 1 Buy now
11 Aug 2010 accounts Annual Accounts 18 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for director (Mr Paul Howlett) 2 Buy now
24 May 2010 officers Change of particulars for director (Mr Giovanni Catalano) 2 Buy now
24 May 2010 officers Change of particulars for director (Mr John Meredith) 2 Buy now
24 May 2010 officers Appointment of director (Mr Giovanni Catalano) 1 Buy now
03 Dec 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Aug 2009 capital Ad 18/08/09\gbp si 50@1=50\gbp ic 100/150\ 2 Buy now
11 May 2009 incorporation Incorporation Company 13 Buy now