Advanced company searchLink opens in new window

TRANSACTIVE SYSTEMS LTD

Company number 10637040

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)
15 Nov 2022 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 3,026,229
27 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Sep 2022 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 8,264,355
27 Jul 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2022 MA Memorandum and Articles of Association
13 May 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 30/11/2022.
31 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
29 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 30/11/2022.
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 3,128,451
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2023.
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2020 PSC04 Change of details for David Lukrich as a person with significant control on 24 November 2020
25 Nov 2020 PSC04 Change of details for David Lukrich as a person with significant control on 24 November 2020
24 Nov 2020 CH01 Director's details changed for Mr Stephen Reay on 24 November 2020
24 Nov 2020 AD01 Registered office address changed from 15 Wrotham Business Park Barnet Hertfordshire EN5 4SZ England to The Grange Barn Pikes End Pinner HA5 2EX on 24 November 2020
15 Feb 2020 TM01 Termination of appointment of Paul Michael Whelan as a director on 15 February 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 30/11/2022.
31 Jan 2020 MR04 Satisfaction of charge 106370400001 in full
14 Jan 2020 AP01 Appointment of Mr Daniel Wylie Edwards as a director on 14 January 2020
24 Oct 2019 PSC04 Change of details for David Lukrich as a person with significant control on 26 September 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 2,857,007
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2023.