Advanced company searchLink opens in new window

TRANSCRIP PARTNERS INTERNATIONAL LIMITED

Company number 07914618

Filter by category

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)
06 Mar 2024 AA Accounts for a small company made up to 31 March 2023
06 Mar 2024 AD01 Registered office address changed from Winnersh Triangle Building 220, Wharfedale Road Winnersh Wokingham RG41 5TP England to One Eleven Edmund Street Birmingham B3 2HJ on 6 March 2024
22 Feb 2024 AP01 Appointment of Mr Gareth Alan Dyson as a director on 16 February 2024
22 Feb 2024 AP01 Appointment of Mr Mark Edward Corbett as a director on 16 February 2024
24 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
29 Jun 2023 TM01 Termination of appointment of Marcin Jerzy Mankowski as a director on 22 June 2023
22 Mar 2023 AP01 Appointment of Mr Paul Matthew Mckay as a director on 21 March 2023
27 Feb 2023 TM01 Termination of appointment of Felicity Jane Gabbay as a director on 20 February 2023
26 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
04 Nov 2022 AA Accounts for a small company made up to 31 March 2022
05 Apr 2022 AA Accounts for a small company made up to 31 March 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
09 Nov 2021 MR01 Registration of charge 079146180002, created on 4 November 2021
26 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 AD01 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Winnersh Triangle Building 220, Wharfedale Road Winnersh Wokingham RG41 5TP on 3 February 2021
03 Feb 2021 PSC07 Cessation of Transcrip Partners Llp as a person with significant control on 22 January 2021
03 Feb 2021 PSC02 Notification of Transcrip Limited as a person with significant control on 22 January 2021
02 Feb 2021 MR01 Registration of charge 079146180001, created on 22 January 2021
19 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
19 Jan 2021 CH01 Director's details changed for Dr Felicity Jane Gabbay on 18 January 2021
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates