About

Registered Number: 06332838
Date of Incorporation: 03/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: C/O J Tanna & Co Limited, 135 Kings Road, Kingston Upon Thames, KT2 5JE,

 

Based in Kingston Upon Thames, Transcend Designs Ltd was founded on 03 August 2007, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of Transcend Designs Ltd are Staniforth, Derek Roy, Staniforth, Elizabeth Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANIFORTH, Derek Roy 03 August 2007 - 1
STANIFORTH, Elizabeth Jane 03 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 01 January 2020
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 06 December 2017
AA - Annual Accounts 22 March 2017
AD01 - Change of registered office address 01 February 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 31 December 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.