TRANSACT TECHNOLOGIES - History of Changes


DateDescription
2025-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/25, NO UPDATES
2024-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-07-29 delete source_ip 208.109.172.81
2024-07-29 insert source_ip 141.193.213.10
2024-07-29 update robots_txt_status www.transact-tech.com: 200 => 404
2024-06-28 delete ticker_symbol TBTC
2024-03-21 delete phone 877.748.8222
2024-03-21 delete service_pages_linkeddomain convertplug.com
2024-03-21 insert person Andrew Hoffman
2024-03-21 insert ticker_symbol TBTC
2024-03-21 update person_title Benjamin C. Wyatt: in 2008 As Vice President, Business Development; Vice President, Strategy & Corporate Development; Vice President of Strategy => in 2008 As Vice President, Business Development; Senior Vice President, Strategy & Corporate Development; Vice President of Strategy
2024-03-21 update person_title Lynn Kozlowski: Vice President, Human Resources => Senior Vice President, Human Resources; Vice President, Human Resources
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES
2023-10-08 delete source_ip 35.184.68.18
2023-10-08 insert source_ip 208.109.172.81
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BART SHULDMAN
2023-07-02 update person_title John Dillon: Interim CEO of TransAct; Interim Chief Executive Officer => CEO of TransAct; Chief Executive Officer
2023-04-15 delete ceo Bart C. Shuldman
2023-04-15 delete chairman Bart C. Shuldman
2023-04-15 delete otherexecutives Bart C. Shuldman
2023-04-15 delete otherexecutives Gaurav Bahri
2023-04-15 delete svp Tracey S. Winslow
2023-04-15 insert ceo John Dillon
2023-04-15 insert otherexecutives Tracey S. Winslow
2023-04-15 delete person Bart C. Shuldman
2023-04-15 delete person Gaurav Bahri
2023-04-15 insert person John Dillon
2023-04-15 update person_title Tracey S. Winslow: Senior Vice President, Global Casino, Gaming and Lottery; Senior Vice President; Member of the Leadership Team => Senior Vice President, Global Casino; Chief Revenue Officer
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-14 delete svp Tracey S. Chernay
2023-03-14 insert svp Tracey S. Winslow
2023-03-14 delete person Andrew Hoffman
2023-03-14 delete person Tracey S. Chernay
2023-03-14 insert person Monique Iken
2023-03-14 insert person Tracey S. Winslow
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-12-10 delete otherexecutives Ray Walsh
2021-12-10 delete person Ray Walsh
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-25 delete person David Block
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 delete company_previous_name ITHACA PERIPHERALS LIMITED
2020-03-17 delete source_ip 184.172.26.136
2020-03-17 insert source_ip 35.184.68.18
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-11-07 update account_category FULL => SMALL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-04-13 delete partner_pages_linkeddomain daymarklabel.com
2019-04-13 delete partner_pages_linkeddomain daymarksafety.com
2019-03-07 insert sic_code 46690 - Wholesale of other machinery and equipment
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-02-09 insert partner Asia Pioneer Entertainment Limited
2019-02-09 insert partner_pages_linkeddomain apemacau.com
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-10-13 insert address Units 5 & 6 Bullrush Grove Balby, Doncaster DN4 8SL UK UK
2018-10-13 insert fax +44 (0)1709 772 505
2018-10-13 insert phone +34 902 018 252
2018-10-13 insert phone +386 828 801 62
2018-10-13 insert phone +43 720 902 152
2018-10-13 insert phone +44 (0)1709 772 500
2018-09-11 insert otherexecutives Ray Walsh
2018-09-11 update person_description Ray Walsh => Ray Walsh
2018-09-11 update person_title Ray Walsh: Vice President, Global Sales / Restaurant Solutions Division => Vice President, Global Sales
2018-06-03 delete partner AIGC Co.
2018-06-03 delete partner Ltd. to Pursue Japan Casino Gaming Opportunities
2018-03-02 delete career_pages_linkeddomain shareholder.com
2018-03-02 delete contact_pages_linkeddomain shareholder.com
2018-03-02 delete index_pages_linkeddomain shareholder.com
2018-03-02 delete management_pages_linkeddomain shareholder.com
2018-03-02 delete partner_pages_linkeddomain shareholder.com
2018-03-02 delete person Andrew Newmark
2018-03-02 delete service_pages_linkeddomain shareholder.com
2018-03-02 insert career_pages_linkeddomain gcs-web.com
2018-03-02 insert contact_pages_linkeddomain gcs-web.com
2018-03-02 insert index_pages_linkeddomain gcs-web.com
2018-03-02 insert management_pages_linkeddomain gcs-web.com
2018-03-02 insert partner_pages_linkeddomain gcs-web.com
2018-03-02 insert service_pages_linkeddomain gcs-web.com
2018-03-02 update person_title Ray Walsh: Director, Printrex & TSG => Vice President, Global Sales / Restaurant Solutions Division
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-01-22 delete partner Transcity Pty Ltd
2018-01-22 delete partner_pages_linkeddomain suzohapp.com
2018-01-22 delete partner_pages_linkeddomain transcityasia.com
2018-01-22 delete partner_pages_linkeddomain transcitygroup.com.au
2018-01-22 insert partner AIGC Co.
2018-01-22 insert partner Ltd. to Pursue Japan Casino Gaming Opportunities
2018-01-22 insert partner_pages_linkeddomain brightgroup.net
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-29 delete address TO DEMONSTRATE FULL SUITE OF GAMING TECHNOLOGY AND PRINT SOLUTIONS AT 2017 NORTHWEST
2017-07-01 insert address TO DEMONSTRATE FULL SUITE OF GAMING TECHNOLOGY AND PRINT SOLUTIONS AT 2017 NORTHWEST
2017-05-15 insert person David Block
2017-03-14 delete phone 1-877-748.4222, option 2
2017-03-14 insert address Units 5 & 6 Bullrush Grove Balby, Doncaster DN4 8SL UK
2017-03-14 insert phone 1-877-748.4222, option 4
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-21 delete address 7 WOOD VIEW BROOMHOUSE LANE INDUSTRIAL ESTATE EDLINGTON DONCASTER DN12 1EQ
2016-12-21 insert address UNITS 5 & 6 BULLRUSH GROVE BALBY DONCASTER ENGLAND DN4 8SL
2016-12-21 update registered_address
2016-10-30 delete address Booth #205 - Hamden, CT
2016-10-30 delete source_ip 75.126.184.42
2016-10-30 insert source_ip 184.172.26.136
2016-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 7 WOOD VIEW BROOMHOUSE LANE INDUSTRIAL ESTATE EDLINGTON DONCASTER DN12 1EQ
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-03 insert service_pages_linkeddomain transact-tech.force.com
2016-08-06 delete phone 12-14. 2016
2016-07-09 insert address Booth #205 - Hamden, CT
2016-07-09 insert phone 12-14. 2016
2016-04-11 delete person Lou Kelly
2016-04-11 delete person Louis Kelly
2016-03-13 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-13 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-16 update statutory_documents 02/02/16 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-26 insert phone +1-607-257-8901
2015-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29 delete alias TransAct Technologies and Avery Dennison Corporation
2015-04-03 insert alias TransAct Technologies and Avery Dennison Corporation
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN FISH / 01/01/2015
2015-02-12 update statutory_documents 02/02/15 FULL LIST
2015-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN FISH / 01/01/2015
2015-02-06 delete partner Eurocoin Ltd.
2015-02-06 delete partner_pages_linkeddomain eurocoin.co.uk
2015-02-06 delete person Warren S. Swain
2015-02-06 insert person Andrew Newmark
2015-02-06 update person_description Lou Kelly => Lou Kelly
2015-02-06 update person_description Louis Kelly => Louis Kelly
2015-02-06 update person_title Tracey S. Chernay: Senior Vice President, Marketing; Member of the Leadership Team; Executive Vice President, Casino, Gaming and Lottery => Senior Vice President, Marketing; Senior Vice President, Global Casino, Gaming and Lottery
2014-12-29 delete person Benjamin Wyatt
2014-12-29 delete person Edward G. Hamilton
2014-12-29 insert person Ray Walsh
2014-10-26 delete partner_pages_linkeddomain daymarklabels.com
2014-10-26 insert partner_pages_linkeddomain daymarklabel.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09 delete source_ip 74.54.202.178
2014-07-09 insert source_ip 75.126.184.42
2014-04-20 insert partner_pages_linkeddomain ga.com.mx
2014-03-20 insert person Lou Kelly
2014-03-20 insert person Louis Kelly
2014-03-20 insert person Warren S. Swain
2014-03-08 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-08 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-19 update statutory_documents 02/02/14 FULL LIST
2014-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN FISH / 01/01/2014
2013-12-20 delete partner Marco Technical Sales, LLC
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 delete address S ITHACA® 9700 FOOD SAFETY TERMINAL HEADLINES COMPANY'S PRODUCT DISPLAY AT 2013 WESTERN
2013-09-30 insert partner_pages_linkeddomain daymarklabels.com
2013-09-30 insert partner_pages_linkeddomain daymarksafety.com
2013-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-08 delete partner_pages_linkeddomain americanvending.com
2013-09-08 delete partner_pages_linkeddomain betson.com
2013-09-08 delete partner_pages_linkeddomain dynastygamesnv.com
2013-09-08 delete partner_pages_linkeddomain kgmgaming.com
2013-09-08 delete partner_pages_linkeddomain molinainternational.com
2013-09-08 insert partner_pages_linkeddomain suzohapp.com
2013-08-23 insert address S ITHACA® 9700 FOOD SAFETY TERMINAL HEADLINES COMPANY'S PRODUCT DISPLAY AT 2013 WESTERN
2013-08-11 delete phone (203) 682-8200
2013-08-11 insert email ta..@jcir.com
2013-08-11 update person_title Tracey S. Chernay: Senior Vice President, Marketing; Executive Vice President, Sales and Marketing; Member of the Leadership Team => Senior Vice President, Marketing; Member of the Leadership Team; Executive Vice President, Casino, Gaming and Lottery
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-19 update statutory_documents 02/02/13 FULL LIST
2013-02-02 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-24 insert address TO FEATURE THE EPICENTRAL® PRINT SYSTEM AND ADVANCED GAMING PRINTERS AT 2012 NORTHWEST
2012-10-24 delete address TO FEATURE THE EPICENTRAL® PRINT SYSTEM AND ADVANCED GAMING PRINTERS AT 2012 NORTHWEST
2012-10-24 insert partner HARLAND
2012-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22 update statutory_documents 02/02/12 FULL LIST
2011-03-17 update statutory_documents 02/02/11 FULL LIST
2011-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16 update statutory_documents 02/02/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BART SHULDMAN / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DEMARTINO / 16/03/2010
2009-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06 update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31 update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14 update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-02-05 update statutory_documents DIRECTOR RESIGNED
2004-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01 update statutory_documents RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-10-17 update statutory_documents NEW SECRETARY APPOINTED
2003-09-29 update statutory_documents SECRETARY RESIGNED
2003-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12 update statutory_documents RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-12 update statutory_documents RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-06 update statutory_documents DIRECTOR RESIGNED
2001-07-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-16 update statutory_documents RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-12-27 update statutory_documents NEW SECRETARY APPOINTED
2000-04-28 update statutory_documents RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-01 update statutory_documents COMPANY NAME CHANGED ITHACA PERIPHERALS LIMITED CERTIFICATE ISSUED ON 02/03/00
1999-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-04 update statutory_documents RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1999-03-01 update statutory_documents S366A DISP HOLDING AGM 28/01/99
1998-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-21 update statutory_documents AUDITOR'S RESIGNATION
1998-01-30 update statutory_documents RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS
1997-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-24 update statutory_documents DIRECTOR RESIGNED
1997-04-11 update statutory_documents RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS
1997-02-04 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-13 update statutory_documents DIRECTOR RESIGNED
1996-02-18 update statutory_documents RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS
1996-01-24 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1996-01-15 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-24 update statutory_documents RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS
1994-03-22 update statutory_documents £ NC 100/1000 09/03/94
1994-03-22 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-22 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-22 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/94
1994-02-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-24 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-02-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION