Advanced company searchLink opens in new window

TRANSMIT STARTUP DIRECT LIMITED

Company number 08669382

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
28 Mar 2019 AA Micro company accounts made up to 28 February 2019
08 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-07
08 Jan 2019 CONNOT Change of name notice
09 Oct 2018 PSC01 Notification of Gary Davis as a person with significant control on 24 September 2018
09 Oct 2018 PSC01 Notification of Bernard George Harvey as a person with significant control on 24 September 2018
09 Oct 2018 PSC07 Cessation of James Pattison as a person with significant control on 24 September 2018
09 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
24 Sep 2018 TM01 Termination of appointment of James Pattison as a director on 24 September 2018
13 Sep 2018 AA01 Current accounting period extended from 31 August 2018 to 28 February 2019
17 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2018 MA Memorandum and Articles of Association
25 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 May 2018 AA Micro company accounts made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
11 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
15 Sep 2016 CH01 Director's details changed for James Pattison on 10 September 2016
15 Sep 2016 AD01 Registered office address changed from C/O Sproull & Co. 31-33 College Road Harrow Middlesex HA1 1EJ to Langley House Park Road London N2 8EY on 15 September 2016
15 Sep 2016 AP01 Appointment of Mr Bernard George Harvey as a director on 1 August 2016
20 May 2016 TM01 Termination of appointment of Rahul Bansal as a director on 19 May 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015