-
TRANSFIN INTERNATIONAL LIMITED - COMMERCIAL HOUSE, COMMERCIAL STREET, SHEFFIELD, ENGLAND, United Kingdom
Company Information
- Company registration number
- 05585246
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- COMMERCIAL HOUSE
- COMMERCIAL STREET
- SHEFFIELD
- ENGLAND
- S1 2AT COMMERCIAL HOUSE, COMMERCIAL STREET, SHEFFIELD, ENGLAND, S1 2AT UK
Management
- Managing Directors
- IAIN CLACHER
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2005-10-06
- Age Of Company 2005-10-06 18 years
- SIC/NACE
- 70229 - Management consultancy activities other than financial management
Ownership
- Beneficial Owners
- Dr Iain Clacher
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-07-31
- Last Date: 2016-10-31
- Last Return Made Up To:
- 2012-10-06
-
TRANSFIN INTERNATIONAL LIMITED Company Description
- TRANSFIN INTERNATIONAL LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05585246. Its current trading status is "live". It was registered 2005-10-06. It has declared SIC or NACE codes as "70229 - Management consultancy activities other than financial management". It has 1 director The latest accounts are filed up to 2016-10-31. The latest annual return was filed up to 2012-10-06.It can be contacted at Commercial House .
Get TRANSFIN INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Transfin International Limited - COMMERCIAL HOUSE, COMMERCIAL STREET, SHEFFIELD, ENGLAND, United Kingdom
- 2005-10-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRANSFIN INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
APPOINTMENT TERMINATED, SECRETARY IAN CLACHER (2017-10-18) - TM02
-
CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES (2017-10-18) - CS01
-
REGISTERED OFFICE CHANGED ON 13/07/2017 FROM (2017-07-13) - AD01
-
SECRETARY APPOINTED DR IAIN CLACHER (2017-10-18) - AP03
keyboard_arrow_right 2016
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 (2016-12-06) - AA
-
CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES (2016-10-31) - CS01
-
REGISTERED OFFICE CHANGED ON 31/10/2016 FROM (2016-10-31) - AD01
keyboard_arrow_right 2015
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 (2015-12-04) - AA
-
06/10/15 FULL LIST (2015-10-20) - AR01
keyboard_arrow_right 2014
-
SECRETARY APPOINTED MR IAN CLACHER (2014-10-29) - AP03
-
APPOINTMENT TERMINATED, SECRETARY IAIN CLACHER (2014-10-29) - TM02
-
31/10/14 TOTAL EXEMPTION SMALL (2014-12-19) - AA
-
06/10/14 FULL LIST (2014-10-29) - AR01
keyboard_arrow_right 2013
-
06/10/13 FULL LIST (2013-10-14) - AR01
-
31/10/12 TOTAL EXEMPTION SMALL (2013-07-23) - AA
-
31/10/13 TOTAL EXEMPTION SMALL (2013-12-05) - AA
keyboard_arrow_right 2012
-
06/10/12 FULL LIST (2012-10-12) - AR01
-
31/10/11 TOTAL EXEMPTION SMALL (2012-07-23) - AA
keyboard_arrow_right 2011
-
06/10/11 FULL LIST (2011-10-24) - AR01
-
31/10/10 TOTAL EXEMPTION SMALL (2011-08-15) - AA
keyboard_arrow_right 2010
-
SECRETARY APPOINTED DR IAIN CLACHER (2010-09-09) - AP03
-
06/10/10 FULL LIST (2010-10-27) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR KEVIN KEASEY (2010-09-09) - TM01
-
31/10/09 TOTAL EXEMPTION SMALL (2010-08-11) - AA
-
APPOINTMENT TERMINATED, SECRETARY MICHELLE DICKSON (2010-09-09) - TM02
keyboard_arrow_right 2009
-
06/10/09 FULL LIST (2009-11-02) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEVIN KEASEY / 02/11/2009 (2009-11-02) - CH01
-
DIRECTOR APPOINTED DR IAIN CLACHER (2009-10-29) - AP01
-
31/10/08 TOTAL EXEMPTION SMALL (2009-09-23) - AA
-
APPOINTMENT TERMINATED DIRECTOR DAVID HILLIER (2009-05-22) - 288b
keyboard_arrow_right 2008
-
31/10/07 TOTAL EXEMPTION SMALL (2008-11-24) - AA
-
RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS (2008-11-13) - 363a
keyboard_arrow_right 2007
-
RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS (2007-11-12) - 363a
-
NEW DIRECTOR APPOINTED (2007-10-10) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 (2007-04-24) - AA
-
RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS (2007-02-13) - 363s
keyboard_arrow_right 2006
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2006-12-04) - 288b
-
NEW SECRETARY APPOINTED (2006-12-04) - 288a
keyboard_arrow_right 2005
-
INCORPORATION DOCUMENTS (2005-10-06) - NEWINC