Transcendent Technologies LIMITED
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2017)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-09-30 | |
ALLENBY LIMITED
HBT MANAGEMENT (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 06720905 |
Record last updated | Friday, January 19, 2018 2:52:22 AM UTC |
Official Address | 17 Leigh Court Tavistock Place Bedford Bedfordshire Mk402xu Harpur There are 5 companies registered at this street |
Postal Code | MK402XU |
Sector | basis, contract, estate, fee, limit |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 12, 2017 | Confirmation statement made , with updates | |
Financials | Jul 24, 2017 | Annual accounts | |
Registry | Nov 16, 2016 | Confirmation statement made , with updates | |
Financials | Jun 16, 2016 | Annual accounts | |
Registry | Jan 5, 2016 | Annual return | |
Registry | Nov 26, 2015 | Resignation of one Secretary | |
Registry | Nov 25, 2015 | Resignation of one Secretary (a woman) | |
Registry | Nov 25, 2015 | Change of registered office address | |
Financials | May 12, 2015 | Annual accounts | |
Registry | Nov 13, 2014 | Annual return | |
Financials | Mar 31, 2014 | Annual accounts | |
Registry | Oct 16, 2013 | Annual return | |
Financials | Jun 3, 2013 | Annual accounts | |
Registry | Mar 13, 2013 | Change of name certificate | |
Registry | Mar 13, 2013 | Company name change | |
Registry | Nov 1, 2012 | Annual return | |
Financials | Jun 6, 2012 | Annual accounts | |
Registry | Mar 9, 2012 | Change of name certificate | |
Registry | Mar 9, 2012 | Notice of change of name nm01 - resolution | |
Registry | Mar 9, 2012 | Company name change | |
Registry | Nov 7, 2011 | Annual return | |
Registry | Aug 18, 2011 | Change of registered office address | |
Financials | Jun 20, 2011 | Annual accounts | |
Registry | Apr 5, 2011 | Resignation of one Director | |
Registry | Mar 31, 2011 | Resignation of one Retired and one Director (a man) | |
Registry | Oct 26, 2010 | Annual return | |
Registry | Apr 8, 2010 | Resignation of one Secretary | |
Registry | Apr 8, 2010 | Appointment of a person as Secretary | |
Registry | Apr 5, 2010 | Appointment of a woman as Secretary | |
Registry | Mar 19, 2010 | Change of registered office address | |
Registry | Oct 28, 2009 | Annual return | |
Registry | Oct 28, 2009 | Change of particulars for director | |
Registry | Oct 28, 2009 | Change of particulars for corporate secretary | |
Registry | Oct 28, 2009 | Change of particulars for director | |
Registry | Oct 28, 2009 | Change of particulars for director 2648254... | |
Financials | Oct 14, 2009 | Annual accounts | |
Registry | Oct 14, 2009 | Change of accounting reference date | |
Registry | Oct 23, 2008 | Resignation of a person | |
Registry | Oct 23, 2008 | Appointment of a person | |
Registry | Oct 23, 2008 | Appointment of a person 8540611... | |
Registry | Oct 13, 2008 | Two appointments: 2 men | |
Registry | Oct 10, 2008 | Three appointments: a woman and 2 companies,: a woman and 2 companies | |