About

Registered Number: 03741242
Date of Incorporation: 25/03/1999 (25 years ago)
Company Status: Active
Registered Address: 10 Fentonville Street, Sheffield, S11 8BB,

 

Founded in 1999, Transaction Translators Ltd are based in Sheffield, it has a status of "Active". Transaction Translators Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Bjorn Daniel 01 April 1999 - 1
TERGELLA, Maryline 01 April 1999 10 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 29 November 2019
RESOLUTIONS - N/A 08 June 2019
TM02 - Termination of appointment of secretary 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 02 April 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 13 July 2000
287 - Change in situation or address of Registered Office 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.