Advanced company searchLink opens in new window

TRANSFER 2000 LIMITED

Company number 03254431

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
16 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2023 MA Memorandum and Articles of Association
14 Nov 2023 PSC07 Cessation of Clare Louise Nehammer as a person with significant control on 31 October 2023
14 Nov 2023 PSC02 Notification of Transfer 2000 Eot Trustee Limited as a person with significant control on 31 October 2023
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2023 SH06 Cancellation of shares. Statement of capital on 17 March 2023
  • GBP 1.02
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 2
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
20 Apr 2023 PSC04 Change of details for Ms Clare Louise Nehammer as a person with significant control on 15 March 2023
20 Apr 2023 PSC07 Cessation of Anthony Martyn Whittaker Deceased as a person with significant control on 15 March 2023
19 Apr 2023 AP01 Appointment of Mr Benjamin Holder as a director on 18 April 2023
12 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
16 Mar 2023 AD01 Registered office address changed from 191 Vale Road Tonbridge Kent TN9 1st to 2C Longfield Road Tunbridge Wells Kent TN2 3EY on 16 March 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
14 Jan 2021 CH03 Secretary's details changed for Mrs Laura Jane Hayes on 1 January 2021
07 Jan 2021 AP01 Appointment of Mrs Laura Jane Hayes as a director on 6 January 2021
24 Dec 2020 PSC01 Notification of Anthony Martyn Whittaker Deceased as a person with significant control on 16 December 2020
24 Dec 2020 TM01 Termination of appointment of Anthony Martyn Whittaker as a director on 16 December 2020
24 Dec 2020 PSC07 Cessation of Anthony Martyn Whittaker as a person with significant control on 16 December 2020