Advanced company searchLink opens in new window

TRANSCRIP LIMITED

Company number 12905199

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 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
06 Mar 2024 AA Accounts for a small company made up to 31 March 2023
22 Feb 2024 TM01 Termination of appointment of Paul Matthew Mckay as a director on 16 February 2024
22 Feb 2024 AP01 Appointment of Mr Mark Edward Corbett as a director on 16 February 2024
22 Feb 2024 AP01 Appointment of Mr Gareth Alan Dyson as a director on 16 February 2024
29 Jun 2023 TM01 Termination of appointment of Marcin Jerzy Mankowski as a director on 22 June 2023
16 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
27 Feb 2023 TM01 Termination of appointment of Felicity Jane Gabbay as a director on 20 February 2023
06 Dec 2022 AP01 Appointment of Mr Paul Matthew Mckay as a director on 5 December 2022
22 Nov 2022 TM01 Termination of appointment of Warren Glenn Hillier as a director on 14 November 2022
04 Nov 2022 AA Accounts for a small company made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
05 Apr 2022 AA Accounts for a small company made up to 31 March 2021
28 Mar 2022 MR01 Registration of charge 129051990003, created on 23 March 2022
28 Mar 2022 MR01 Registration of charge 129051990004, created on 23 March 2022
09 Nov 2021 MR01 Registration of charge 129051990002, created on 4 November 2021
02 Nov 2021 SH19 Statement of capital on 2 November 2021
  • GBP 17,822,000
27 Oct 2021 SH20 Statement by Directors
27 Oct 2021 CAP-SS Solvency Statement dated 08/10/21
27 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2021 SH02 Consolidation of shares on 8 October 2021
18 Oct 2021 SH20 Statement by Directors
18 Oct 2021 CAP-SS Solvency Statement dated 08/10/21
18 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 08/10/2021