Advanced company searchLink opens in new window

TRANSGAIN LIMITED

Company number 02527254

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
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