Advanced company searchLink opens in new window

TP TRANSCRIPTION LIMITED

Company number 04946815

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jan 2024 CC04 Statement of company's objects
06 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
01 Sep 2023 AA Micro company accounts made up to 31 March 2023
03 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
05 Jul 2022 AA Micro company accounts made up to 31 March 2022
09 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 PSC05 Change of details for Ten-Percent.Co.Uk Limited as a person with significant control on 4 October 2019
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 AP01 Appointment of Dr Clare Fagan as a director on 10 December 2019
10 Dec 2019 AP01 Appointment of Mr Peter Gresty as a director on 10 December 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 196
24 Nov 2018 AA Micro company accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
07 Nov 2018 TM01 Termination of appointment of Pearl Mcnamara as a director on 31 October 2018
14 Jun 2018 AP01 Appointment of Mr Jonathan Bruce Fagan as a director on 14 June 2018
26 Mar 2018 AP01 Appointment of Mrs Anna Gresty as a director on 25 March 2018
04 Mar 2018 AP03 Appointment of Dr Clare Fagan as a secretary on 4 March 2018
04 Mar 2018 TM02 Termination of appointment of Pearl Mcnamara as a secretary on 4 March 2018
04 Mar 2018 AD01 Registered office address changed from Derwen Bach Glyndwr Road Gwernymynydd Mold Clwyd CH7 5LW to Ty Brith Llandegla Road Llanarmon-Yn-Ial Mold CH7 4QX on 4 March 2018