About

Registered Number: 10060263
Date of Incorporation: 14/03/2016 (9 years and 1 month ago)
Company Status: Active
Registered Address: 116 Colmore Row, Birmingham, B3 3BD,

 

Transcend Corporate Ltd was registered on 14 March 2016 with its registered office in Birmingham, it's status at Companies House is "Active". This company has 5 directors listed as Dodhia, Ajay, Aldridge, Ian Douglas Bowers, Bowers Aldridge, Ian Douglas, Davies, Sophie, Imison, Matthew Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODHIA, Ajay 01 August 2020 - 1
ALDRIDGE, Ian Douglas Bowers 11 October 2017 31 July 2019 1
BOWERS ALDRIDGE, Ian Douglas 14 March 2016 31 July 2017 1
DAVIES, Sophie 14 March 2016 14 March 2016 1
IMISON, Matthew Richard 30 April 2017 31 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 16 March 2020
SH03 - Return of purchase of own shares 28 January 2020
TM01 - Termination of appointment of director 31 October 2019
SH03 - Return of purchase of own shares 16 September 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
RESOLUTIONS - N/A 16 May 2019
SH01 - Return of Allotment of shares 15 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 13 March 2019
SH03 - Return of purchase of own shares 02 November 2018
AP01 - Appointment of director 19 September 2018
CS01 - N/A 14 March 2018
RESOLUTIONS - N/A 20 December 2017
AA - Annual Accounts 13 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 23 October 2017
SH08 - Notice of name or other designation of class of shares 23 October 2017
SH06 - Notice of cancellation of shares 23 October 2017
SH03 - Return of purchase of own shares 23 October 2017
AP01 - Appointment of director 18 October 2017
PSC07 - N/A 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 10 May 2017
SH01 - Return of Allotment of shares 31 March 2017
RESOLUTIONS - N/A 30 March 2017
CS01 - N/A 28 March 2017
AA01 - Change of accounting reference date 03 October 2016
SH01 - Return of Allotment of shares 03 October 2016
AP01 - Appointment of director 14 April 2016
RESOLUTIONS - N/A 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
SH08 - Notice of name or other designation of class of shares 05 April 2016
CERTNM - Change of name certificate 25 March 2016
CONNOT - N/A 25 March 2016
NEWINC - New incorporation documents 14 March 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.