Advanced company searchLink opens in new window

TRANSPARENT DIGITAL SERVICES LIMITED

Company number 10377347

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)
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
05 Jan 2022 AD01 Registered office address changed from 78 Rayleigh Road Hutton Brentwood CM13 1BH England to 303 the Pill Box 115 Coventry Road London E2 6GH on 5 January 2022
20 May 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
04 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
11 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
24 Jan 2020 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to 78 Rayleigh Road Hutton Brentwood CM13 1BH on 24 January 2020
29 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2019 AD01 Registered office address changed from 303 the Pillbox 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 5 February 2019
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Apr 2018 AD01 Registered office address changed from G08 the Pillbox 115 Coventry Road London E2 6GG England to 303 the Pillbox 115 Coventry Road London E2 6GG on 6 April 2018
12 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with updates
23 Jan 2018 TM01 Termination of appointment of Carl Hitchborn as a director on 22 January 2018
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
22 Aug 2017 AD01 Registered office address changed from The Blomfield Rooms Fulham Palace Bishops Avenue London SW6 6EA England to G08 the Pillbox 115 Coventry Road London E2 6GG on 22 August 2017
22 May 2017 CH01 Director's details changed for Mr Mark Konstantinovic on 22 May 2017