Advanced company searchLink opens in new window

TRANS GLOBAL LIMITED

Company number 00786387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2024 MA Memorandum and Articles of Association
18 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with updates
21 Dec 2023 AAMD Amended group of companies' accounts made up to 31 December 2022
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
25 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 25 September 2023
25 Sep 2023 PSC08 Notification of a person with significant control statement
25 Sep 2023 PSC03 Notification of Wilkins Holdings Pte Limited as a person with significant control on 15 March 2023
25 Sep 2023 PSC01 Notification of Subir Ranjan Dasgupta as a person with significant control on 15 March 2023
25 Sep 2023 PSC07 Cessation of Dunstan Trust Nominee Ltd as a person with significant control on 12 July 2023
20 Apr 2023 SH06 Cancellation of shares. Statement of capital on 15 March 2023
  • GBP 1,278,016.90
20 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
08 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with updates
06 Dec 2021 AP01 Appointment of Mr Gobind Bansal as a director on 3 December 2021
06 Dec 2021 AP01 Appointment of Mr Amritanshu Khaitan as a director on 3 December 2021
27 Oct 2021 MR04 Satisfaction of charge 17 in full
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
05 Oct 2021 AD02 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
22 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with updates
30 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with updates