Date | Description |
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 |