- Company Overview for TRANSLYFT UK LIMITED (05257138)
- Filing history for TRANSLYFT UK LIMITED (05257138)
- People for TRANSLYFT UK LIMITED (05257138)
- Charges for TRANSLYFT UK LIMITED (05257138)
- More for TRANSLYFT UK LIMITED (05257138)
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) |
---|---|---|---|
19 Sep 2018 | PSC01 | Notification of Jens Egelund as a person with significant control on 19 September 2018 | |
17 Sep 2018 | PSC07 | Cessation of Translyft Ergo As as a person with significant control on 17 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr William George Scholes on 11 September 2018 | |
11 Sep 2018 | CH03 | Secretary's details changed for Mr William George Scholes on 11 September 2018 | |
07 Aug 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 Jun 2018 | PSC05 | Change of details for Translyft Uk Limited as a person with significant control on 29 June 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | TM01 | Termination of appointment of Jens Michael Stjerne Mikkelsen as a director on 7 December 2017 | |
28 Feb 2018 | MR01 | Registration of charge 052571380003, created on 28 February 2018 | |
13 Dec 2017 | TM01 | Termination of appointment of Bruno Olesen as a director on 7 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
25 Oct 2016 | MR01 | Registration of charge 052571380002, created on 25 October 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Sep 2013 | AD01 | Registered office address changed from 50 Stratford Road Shipston-on-Stour Warwickshire CV36 4BA United Kingdom on 23 September 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |