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)
11 Oct 2019 TM01 Termination of appointment of Padam Kumar Khaitan as a director on 19 September 2019
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
27 Sep 2019 TM01 Termination of appointment of Suvamoy Saha as a director on 19 September 2019
27 Sep 2019 TM01 Termination of appointment of Kevin Leon Jones as a director on 19 September 2019
10 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
22 Jan 2018 PSC02 Notification of Dunstan Trust Nominee Ltd as a person with significant control on 6 April 2016
15 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
09 Nov 2017 CC04 Statement of company's objects
30 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
14 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,337,400
  • ANNOTATION Replacement the form replaces the AR01 registered on 10/02/2016 as it was not properly delivered
10 Feb 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,337,400
  • ANNOTATION Replaced a replacement AR01 was registered on 27/05/2016
25 Sep 2015 TM01 Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015
14 Sep 2015 TM01 Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015
28 Jul 2015 CH01 Director's details changed for Mr Dilsher Sen on 1 July 2015
28 Jul 2015 CH03 Secretary's details changed for Mr Dilsher Sen on 1 July 2015
21 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
12 Apr 2015 TM01 Termination of appointment of Deepak Khaitan as a director on 9 March 2015
23 Feb 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,337,400
29 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,337,400
02 Aug 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration