Advanced company searchLink opens in new window

WE TRANXACT LTD

Company number 10392015

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)
06 Mar 2024 AP01 Appointment of Mrs Bandhana Karwal as a director on 6 March 2024
06 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
16 May 2023 PSC01 Notification of Ravinder Singh Bains as a person with significant control on 16 May 2023
16 May 2023 PSC07 Cessation of Bandhana Karwal as a person with significant control on 16 May 2023
16 Mar 2023 AA Micro company accounts made up to 30 September 2022
29 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 30 September 2021
26 Jul 2022 CH01 Director's details changed for Mr Ravinder Singh Bains on 26 July 2022
26 Jul 2022 AD01 Registered office address changed from 11 Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 26 July 2022
03 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 30 September 2020
30 Jun 2021 AD01 Registered office address changed from Colmore Gate 4th Floor Colmore Gate 2-6 Colmore Row Birmingham West Midlands B3 2QD England to 11 Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP on 30 June 2021
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
23 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Feb 2019 PSC07 Cessation of Ravinder Singh Bains as a person with significant control on 18 February 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
27 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 January 2019
  • GBP 2
11 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Feb 2018 AD01 Registered office address changed from 79 Hamstead Rd Hamstead Road Great Barr Birmingham B43 5BA England to Colmore Gate 4th Floor Colmore Gate 2-6 Colmore Row Birmingham West Midlands B3 2QD on 5 February 2018
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
12 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11