- Company Overview for TRANSGAIN LIMITED (02527254)
- Filing history for TRANSGAIN LIMITED (02527254)
- People for TRANSGAIN LIMITED (02527254)
- Charges for TRANSGAIN LIMITED (02527254)
- More for TRANSGAIN LIMITED (02527254)
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) |
---|---|---|---|
17 May 2017 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 46 Redington Road London NW3 7RS on 17 May 2017 | |
21 Nov 2016 | AP01 | Appointment of Mr Paul Laurence Huberman as a director on 1 November 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
11 Jul 2016 | TM02 | Termination of appointment of Gertrude Fox as a secretary on 23 May 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Samuel Eric Jacobs on 7 March 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Daniel Yitzhak Baliti as a director on 27 February 2016 | |
07 Mar 2016 | AP01 | Appointment of Zoe Valerie Fox as a director on 27 February 2016 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
13 Feb 2015 | CH01 | Director's details changed for Samuel Eric Jacobs on 1 January 2015 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
21 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
26 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
12 Apr 2010 | AP01 | Appointment of Ian Jonathan Fenton as a director | |
15 Jan 2010 | TM01 | Termination of appointment of Fred Fox as a director |