TANS TRIX LIMITED
Status | ACTIVE |
Company No. | 05520641 |
Category | Private Limited Company |
Incorporated | 28 Jul 2005 |
Age | 18 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
TANS TRIX LIMITED is an active private limited company with number 05520641. It was incorporated 18 years, 10 months, 7 days ago, on 28 July 2005. The company address is 14 Jackson Close Rainham, Gillingham, ME8 0DN, Kent, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 02 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Dec 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
New address: 14 Jackson Close Rainham Gillingham Kent ME8 0DN
Old address: 286 Lonsdale Drive Rainham Gillingham Kent ME8 9JU
Change date: 2019-10-04
Documents
Change to a person with significant control
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Emily Jane Scullard
Change date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Hayley Louise Waller
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Gary Brian Waller
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Hayley Louise Waller
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Notification of a person with significant control
Date: 27 Jul 2018
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-28
Psc name: Emily Jane Scullard
Documents
Cessation of a person with significant control
Date: 27 Jul 2018
Action Date: 11 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Brian Waller
Cessation date: 2017-01-11
Documents
Appoint person director company with name date
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-05
Officer name: Emily Jane Scullard
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-29
Officer name: Mrs Hayley Louise Waller
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination secretary company with name termination date
Date: 28 Sep 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Atkinson
Termination date: 2016-09-25
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Old address: 4 Bloors Lane Rainham Gillingham Kent ME8 7EG
Change date: 2011-05-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Resolution
Date: 28 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
93 BALLYEAMON ROAD,COUNTY ANTRIM,BT44 0SN
Number: | NI068179 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEANWAY ENERGY DEVELOPMENT LIMITED
SUITE A, SECOND FLOOR, BARRY HOUSE,LONDON,SW19 4DH
Number: | 10514692 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR POINT 34 SOUTH MOLTON STREET,LONDON,W1K 5RG
Number: | 08111927 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN CHERT QUARRY,HOLYWELL,CH8 9BD
Number: | 07934638 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 PARSONS STREET,DUDLEY,DY1 1JJ
Number: | 05333162 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BARTHOLOMEW ENTERPRISES LTD
CHURCH HOUSE,LONDON,EC1A 7JQ
Number: | 07144062 |
Status: | ACTIVE |
Category: | Private Limited Company |