AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Thursday 12th January 2023.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 7th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
LLCH01 |
On Thursday 7th October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, June 2021
| accounts
|
Free Download
(8 pages)
|
LLNM01 |
Change of name notice
filed on: 29th, April 2021
| change of name
|
Free Download
|
CERTNM |
Company name changed transtech capital LLPcertificate issued on 29/04/21
filed on: 29th, April 2021
| change of name
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Low Byre Low Fawnless Farm Leazes Lane Wolsingham Co Durham DL13 3LP England to Low Byre Low Fawnlees Farm Leazes Lane Wolsingham Co Durham DL13 3LP on Wednesday 14th April 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on Wednesday 14th April 2021.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 16 Lovers Lane Grasscroft Oldham OL4 4DT England to Low Byre Low Fawnless Farm Leazes Lane Wolsingham Co Durham DL13 3LP on Wednesday 14th April 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Wednesday 14th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wednesday 7th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 7th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 7th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 7th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
LLAR01 |
Annual return made up to Thursday 7th April 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On Monday 1st June 2015 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Friday 9th October 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Thursday 3rd September 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Thursday 3rd September 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on Thursday 6th August 2015
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Fountain Court 2 Victoria Square St Albans AL1 3TF AL1 3TF United Kingdom to 16 Lovers Lane Grasscroft Oldham OL4 4DT on Thursday 6th August 2015
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
LLCH01 |
On Wednesday 6th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 8th, April 2015
| incorporation
|
Free Download
(5 pages)
|