Advanced company searchLink opens in new window

TRANSEUR EXPORT FINANCE CO. LIMITED

Company number 01437431

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)
04 Jan 2022 CH03 Secretary's details changed for Mr Bhagwan Philip Nandwani on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Mr Bhagwan Philip Nandwani on 4 January 2022
04 Jan 2022 PSC04 Change of details for Mrs Sajni Gobind Nandwani as a person with significant control on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Mrs Sajni Nandwani on 4 January 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CH01 Director's details changed for Mr Bhagwan Philip Nandwani on 22 February 2021
27 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom to Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 28 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Gobind Hemandas Nandwani on 27 January 2020
27 Jan 2020 PSC04 Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 27 January 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
08 Jan 2020 CH01 Director's details changed for Mrs Sajni Gobind Nandwani on 8 January 2020
08 Jan 2020 PSC04 Change of details for Mrs Sajni Gobind Nandwani as a person with significant control on 8 January 2020
08 Jan 2020 CH01 Director's details changed for Mr Gobind Hemandas Nandwani on 8 January 2020
08 Jan 2020 PSC04 Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 8 January 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Mar 2019 PSC04 Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 24 February 2019
05 Mar 2019 CH01 Director's details changed for Mr Gobind Hemandas Nandwani on 24 February 2019
26 Feb 2019 AD02 Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN
16 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 AD01 Registered office address changed from Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE to Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 3 April 2017