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)
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2019 TM01 Termination of appointment of Noyan Nihat as a director on 14 August 2019
14 Feb 2019 PSC07 Cessation of Scott Roix as a person with significant control on 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 30/11/2022.
08 Feb 2019 MR01 Registration of charge 106370400001, created on 8 February 2019
15 Jan 2019 PSC07 Cessation of Scott Roix as a person with significant control on 24 February 2017
15 Jan 2019 PSC07 Cessation of David Lukrich as a person with significant control on 24 February 2017
02 Nov 2018 PSC04 Change of details for David Lukrich as a person with significant control on 1 November 2018
02 Nov 2018 PSC04 Change of details for Scott Roix as a person with significant control on 1 November 2018
01 Nov 2018 AA Accounts for a small company made up to 31 December 2017
01 Nov 2018 CH01 Director's details changed for Mr Stephen Reay on 1 November 2018
01 Nov 2018 CH01 Director's details changed for Mr Noyan Nihat on 1 November 2018
01 Nov 2018 CH01 Director's details changed for Mr Paul Michael Whelan on 1 November 2018
01 Nov 2018 AD01 Registered office address changed from 16 Wrotham Business Park Barnet Hertfordshire EN5 4SZ England to 15 Wrotham Business Park Barnet Hertfordshire EN5 4SZ on 1 November 2018
01 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 30/11/2022.
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 1,022,222
05 Jun 2018 AP01 Appointment of Mr Paul Michael Whelan as a director on 4 June 2018
26 Feb 2018 PSC01 Notification of Scott Roix as a person with significant control on 24 February 2017
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
26 Feb 2018 PSC01 Notification of David Lukrich as a person with significant control on 24 February 2017
08 Feb 2018 CH01 Director's details changed for Mr Noyan Nihat on 8 November 2017
01 Feb 2018 CH01 Director's details changed for Mr Noyan Nihat on 31 January 2018
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 920,000
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 920,000