Download leads from Nexok and grow your business. Find out more

Transax Limited

Documents

Total Documents306
Total Pages1,767

Filing History

23 February 2021First Gazette notice for voluntary strike-off
15 February 2021Application to strike the company off the register
7 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 August 2020Solvency Statement dated 23/07/20
7 August 2020Statement by Directors
7 August 2020Statement of capital on 7 August 2020
  • GBP 1
9 January 2020Confirmation statement made on 2 January 2020 with no updates
11 October 2019Group of companies' accounts made up to 31 December 2018
7 February 2019Termination of appointment of Simon Brett Dickinson as a director on 31 December 2018
7 February 2019Appointment of Mrs Alison Louise Wilkes as a director on 4 February 2019
2 January 2019Confirmation statement made on 2 January 2019 with no updates
7 October 2018Full accounts made up to 31 December 2017
14 March 2018Confirmation statement made on 1 February 2018 with updates
5 March 2018Appointment of Ann Maria Vasileff as a director on 14 February 2018
28 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018
5 February 2018Change of share class name or designation
1 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 January 2018Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ
10 January 2018Confirmation statement made on 24 December 2017 with updates
10 January 2018Register inspection address has been changed from Level 39 25 Canada Square London E14 5LQ England to Level 39 25 Canada Square London E14 5LQ
10 January 2018Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ
10 January 2018Confirmation statement made on 24 December 2017 with updates
10 January 2018Register inspection address has been changed from Level 39 25 Canada Square London E14 5LQ England to Level 39 25 Canada Square London E14 5LQ
10 January 2018Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ
10 January 2018Register inspection address has been changed to Level 39 25 Canada Square London E14 5LQ
10 January 2018Register inspection address has been changed from Level 39 25 Canada Square London E14 5LQ England to Level 39 25 Canada Square London E14 5LQ
10 January 2018Register inspection address has been changed to Level 39 25 Canada Square London E14 5LQ
10 January 2018Register inspection address has been changed from Level 39 25 Canada Square London E14 5LQ England to Level 39 25 Canada Square London E14 5LQ
10 January 2018Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ
8 January 2018Appointment of Caroline Rowena Barr as a secretary on 12 December 2017
8 January 2018Appointment of Caroline Rowena Barr as a secretary on 12 December 2017
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018
8 January 2018Notification of Fis Payments (Uk) Limited as a person with significant control on 6 April 2016
8 January 2018Notification of Fis Payments (Uk) Limited as a person with significant control on 6 April 2016
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018
28 November 2017Termination of appointment of David Phillip Mott as a secretary on 13 November 2017
28 November 2017Termination of appointment of David Phillip Mott as a secretary on 13 November 2017
2 October 2017Full accounts made up to 31 December 2016
2 October 2017Full accounts made up to 31 December 2016
11 April 2017Appointment of Mr Marc Mayo as a director on 22 March 2017
11 April 2017Appointment of Mr Marc Mayo as a director on 22 March 2017
10 April 2017Termination of appointment of Gary Adam Norcross as a director on 22 March 2017
10 April 2017Termination of appointment of Gary Adam Norcross as a director on 22 March 2017
15 March 2017Compulsory strike-off action has been discontinued
15 March 2017Compulsory strike-off action has been discontinued
14 March 2017First Gazette notice for compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
10 March 2017Confirmation statement made on 24 December 2016 with updates
10 March 2017Confirmation statement made on 24 December 2016 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
23 December 2015Secretary's details changed for Mr David Phillip Mott on 1 September 2015
23 December 2015Secretary's details changed for Mr David Phillip Mott on 1 September 2015
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8,753,938
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8,753,938
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
10 June 2015Appointment of Mr Simon Dickinson as a director on 5 June 2015
10 June 2015Appointment of Mr Simon Dickinson as a director on 5 June 2015
10 June 2015Appointment of Mr Simon Dickinson as a director on 5 June 2015
10 June 2015Termination of appointment of Ian Timothy Benn as a director on 5 June 2015
10 June 2015Termination of appointment of Ian Timothy Benn as a director on 5 June 2015
10 June 2015Termination of appointment of Ian Timothy Benn as a director on 5 June 2015
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 8,753,938
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 8,753,938
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
8 April 2014Registered office address changed from C/O Certegy Limited Tricorn House Ist Floor 51-53 Hagley Road Edgbaston Birimingham B16 8TU on 8 April 2014
8 April 2014Registered office address changed from C/O Certegy Limited Tricorn House Ist Floor 51-53 Hagley Road Edgbaston Birimingham B16 8TU on 8 April 2014
8 April 2014Registered office address changed from C/O Certegy Limited Tricorn House Ist Floor 51-53 Hagley Road Edgbaston Birimingham B16 8TU on 8 April 2014
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8,753,938
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8,753,938
3 October 2013Full accounts made up to 31 December 2012
3 October 2013Full accounts made up to 31 December 2012
19 February 2013Appointment of Mr Michael Peter Oates as a director
19 February 2013Appointment of Mr Michael Peter Oates as a director
18 February 2013Termination of appointment of Michael Gravelle as a director
18 February 2013Termination of appointment of Michael Gravelle as a director
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
4 October 2012Full accounts made up to 31 December 2011
4 October 2012Full accounts made up to 31 December 2011
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
6 October 2011Full accounts made up to 31 December 2010
6 October 2011Full accounts made up to 31 December 2010
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
6 September 2010Appointment of Mr Gary Adam Norcross as a director
6 September 2010Appointment of Mr Gary Adam Norcross as a director
7 June 2010Termination of appointment of George Scanlon as a director
7 June 2010Termination of appointment of George Scanlon as a director
9 March 2010Appointment of Mr Michael Louis Gravelle as a director
9 March 2010Appointment of Mr Michael Louis Gravelle as a director
9 March 2010Termination of appointment of Ronald Cook as a director
9 March 2010Termination of appointment of Ronald Cook as a director
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
4 November 2009Secretary's details changed for Mr David Phillip Mott on 2 November 2009
4 November 2009Secretary's details changed for Mr David Phillip Mott on 2 November 2009
4 November 2009Secretary's details changed for Mr David Phillip Mott on 2 November 2009
3 November 2009Amended full accounts made up to 31 December 2008
3 November 2009Amended full accounts made up to 31 December 2008
7 January 2009Accounts for a dormant company made up to 31 December 2008
7 January 2009Accounts for a dormant company made up to 31 December 2007
7 January 2009Accounts for a dormant company made up to 31 December 2007
7 January 2009Accounts for a dormant company made up to 31 December 2008
10 December 2008Return made up to 10/12/08; full list of members
10 December 2008Return made up to 10/12/08; full list of members
17 October 2008Appointment terminated director michael gravelle
17 October 2008Appointment terminated director michael gravelle
17 October 2008Director appointed mr george patrick scanlon
17 October 2008Director appointed mr george patrick scanlon
17 October 2008Director appointed mr ronald dean cook
17 October 2008Director appointed mr ronald dean cook
19 August 2008Registered office changed on 19/08/2008 from c/o certegy LTD, tricorn house 51-53 hagley road, edgbaston birmingham west midlands B16 8TO
19 August 2008Registered office changed on 19/08/2008 from c/o certegy LTD, tricorn house 51-53 hagley road, edgbaston birmingham west midlands B16 8TO
13 December 2007Return made up to 10/12/07; full list of members
13 December 2007Return made up to 10/12/07; full list of members
21 July 2007Accounts for a dormant company made up to 31 December 2006
21 July 2007Accounts for a dormant company made up to 31 December 2006
14 July 2007New director appointed
14 July 2007New director appointed
22 June 2007Director resigned
22 June 2007Director resigned
15 June 2007Registered office changed on 15/06/07 from: tricorn house 51-53 hagley road, edgbaston birmingham west midlands B16 8TU
15 June 2007Registered office changed on 15/06/07 from: tricorn house 51-53 hagley road, edgbaston birmingham west midlands B16 8TU
3 January 2007Return made up to 10/12/06; full list of members
3 January 2007Return made up to 10/12/06; full list of members
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
20 March 2006Director resigned
20 March 2006Director resigned
20 March 2006Director resigned
20 March 2006Director resigned
20 March 2006Director resigned
20 March 2006Director resigned
20 March 2006Secretary's particulars changed
20 March 2006Director resigned
20 March 2006Director resigned
20 March 2006Secretary's particulars changed
13 March 2006New director appointed
13 March 2006New director appointed
20 February 2006New director appointed
20 February 2006New director appointed
8 December 2005Return made up to 10/12/05; full list of members
8 December 2005Return made up to 10/12/05; full list of members
8 November 2005Full accounts made up to 31 December 2004
8 November 2005Full accounts made up to 31 December 2004
23 December 2004Return made up to 10/12/04; full list of members
23 December 2004Return made up to 10/12/04; full list of members
15 November 2004Section 394
15 November 2004Section 394
3 November 2004Director's particulars changed
3 November 2004Director's particulars changed
20 September 2004Re-registration of Memorandum and Articles
20 September 2004Application for reregistration from PLC to private
20 September 2004Re-registration of Memorandum and Articles
20 September 2004Certificate of re-registration from Public Limited Company to Private
20 September 2004Application for reregistration from PLC to private
20 September 2004Certificate of re-registration from Public Limited Company to Private
20 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
20 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
26 July 2004Accounts for a dormant company made up to 31 December 2003
26 July 2004Accounts for a dormant company made up to 31 December 2003
1 July 2004Nc inc already adjusted 05/04/04
1 July 2004Nc inc already adjusted 05/04/04
8 June 2004Ad 05/04/04--------- £ si 8671106@1=8671106 £ ic 82832/8753938
8 June 2004Ad 05/04/04--------- £ si 8671106@1=8671106 £ ic 82832/8753938
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 December 2003Return made up to 10/12/03; full list of members
24 December 2003New director appointed
24 December 2003New director appointed
24 December 2003Return made up to 10/12/03; full list of members
14 October 2003Director resigned
14 October 2003Director resigned
29 July 2003Accounts for a dormant company made up to 31 December 2002
29 July 2003Accounts for a dormant company made up to 31 December 2002
17 December 2002Accounts for a dormant company made up to 31 December 2001
17 December 2002Accounts for a dormant company made up to 31 December 2001
13 December 2002Return made up to 10/12/02; full list of members
13 December 2002Return made up to 10/12/02; full list of members
15 November 2002New director appointed
15 November 2002New director appointed
15 November 2002New director appointed
15 November 2002New director appointed
1 November 2002Director's particulars changed
1 November 2002Director's particulars changed
4 October 2002Director resigned
4 October 2002Director resigned
4 October 2002Director resigned
4 October 2002Director resigned
4 October 2002Secretary's particulars changed
4 October 2002Secretary's particulars changed
21 August 2002Auditor's resignation
21 August 2002Auditor's resignation
10 December 2001Return made up to 10/12/01; full list of members
10 December 2001Return made up to 10/12/01; full list of members
15 October 2001Registered office changed on 15/10/01 from: tricorn house 51-53 hagley road edgbaston birmingham west midlands B16 8TO
15 October 2001Registered office changed on 15/10/01 from: tricorn house 51-53 hagley road edgbaston birmingham west midlands B16 8TO
15 October 2001Secretary resigned
15 October 2001Secretary resigned
28 September 2001New secretary appointed
28 September 2001Secretary resigned
28 September 2001Registered office changed on 28/09/01 from: capital house 25 chapel street london NW1 5DS
28 September 2001New secretary appointed
28 September 2001Registered office changed on 28/09/01 from: capital house 25 chapel street london NW1 5DS
28 September 2001Secretary resigned
3 August 2001Accounts for a dormant company made up to 31 December 2000
3 August 2001Accounts for a dormant company made up to 31 December 2000
20 January 2001New secretary appointed
20 January 2001Secretary resigned
20 January 2001Secretary resigned
20 January 2001New secretary appointed
14 December 2000Return made up to 10/12/00; full list of members
14 December 2000Return made up to 10/12/00; full list of members
2 August 2000Full accounts made up to 31 December 1999
2 August 2000Full accounts made up to 31 December 1999
26 June 2000New director appointed
26 June 2000New director appointed
26 June 2000Director resigned
26 June 2000Director resigned
24 December 1999Return made up to 10/12/99; full list of members
24 December 1999Return made up to 10/12/99; full list of members
8 October 1999New director appointed
8 October 1999New director appointed
8 October 1999Director resigned
8 October 1999New director appointed
8 October 1999Director resigned
8 October 1999New director appointed
31 August 1999Director resigned
31 August 1999Director resigned
4 August 1999Full accounts made up to 31 December 1998
4 August 1999New director appointed
4 August 1999Full accounts made up to 31 December 1998
4 August 1999New director appointed
14 December 1998Return made up to 10/12/98; no change of members
14 December 1998Return made up to 10/12/98; no change of members
8 October 1998Full accounts made up to 31 December 1997
8 October 1998Full accounts made up to 31 December 1997
6 October 1998Director's particulars changed
6 October 1998Director's particulars changed
29 December 1997Return made up to 10/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
29 December 1997Return made up to 10/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
13 October 1997Director resigned
13 October 1997Director resigned
12 August 1997New secretary appointed
12 August 1997New secretary appointed
31 July 1997Full accounts made up to 31 December 1996
31 July 1997Full accounts made up to 31 December 1996
22 May 1997Secretary resigned
22 May 1997New secretary appointed
22 May 1997Secretary resigned
22 May 1997New secretary appointed
17 April 1997Director resigned
17 April 1997Director resigned
19 December 1996Return made up to 10/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
19 December 1996Return made up to 10/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
8 October 1996New director appointed
8 October 1996New director appointed
14 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96
14 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96
4 August 1996New secretary appointed
4 August 1996Director resigned
4 August 1996Director resigned
4 August 1996Director resigned
4 August 1996Registered office changed on 04/08/96 from: tricorn house 51/53 hagley road edgbaston birmingham B16 9DH
4 August 1996Secretary resigned
4 August 1996Director resigned
4 August 1996Director resigned
4 August 1996New director appointed
4 August 1996Director resigned
4 August 1996Secretary resigned
4 August 1996Registered office changed on 04/08/96 from: tricorn house 51/53 hagley road edgbaston birmingham B16 9DH
4 August 1996Director resigned
4 August 1996New director appointed
4 August 1996New secretary appointed
4 August 1996Director resigned
1 August 1996Full accounts made up to 31 March 1996
1 August 1996Full accounts made up to 31 March 1996
28 November 1995Return made up to 10/12/95; change of members
28 November 1995Return made up to 10/12/95; change of members
12 July 1995Full group accounts made up to 31 March 1995
12 July 1995Full group accounts made up to 31 March 1995
29 June 1995Director resigned
29 June 1995Director resigned
1 January 1995A selection of mortgage documents registered before 1 January 1995
7 October 1994Full group accounts made up to 31 March 1994
7 October 1994Full group accounts made up to 31 March 1994
5 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 July 1993Certificate of change of name and re-registration from Private to Public Limited Company
16 July 1993Re-registration of Memorandum and Articles
16 July 1993Re-registration of Memorandum and Articles
16 July 1993Certificate of change of name and re-registration from Private to Public Limited Company
15 July 1993Full group accounts made up to 31 March 1993
15 July 1993Full group accounts made up to 31 March 1993
22 December 1992Full accounts made up to 31 March 1992
22 December 1992Full accounts made up to 31 March 1992
27 August 1987Company name changed cheque point guarantee LIMITED\certificate issued on 28/08/87
27 August 1987Company name changed cheque point guarantee LIMITED\certificate issued on 28/08/87
Sign up now to grow your client base. Plans & Pricing