Advanced company searchLink opens in new window

TRANSFLOW LIMITED

Company number 05542397

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)
15 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
15 Sep 2014 AD01 Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG England to 2 Printer's Yard 90a the Broadway London SW19 1rd on 15 September 2014
15 Sep 2014 AD01 Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom to 2 Printer's Yard 90a the Broadway London SW19 1rd on 15 September 2014
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 970
06 Sep 2013 TM02 Termination of appointment of Lynn Robinson as a secretary
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
31 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
31 Aug 2011 CH03 Secretary's details changed for Mrs Lynn Robinson on 22 August 2011
31 Aug 2011 CH01 Director's details changed for Mr Nicholas Henry Denning on 22 August 2011
31 Aug 2011 CH01 Director's details changed for Mrs Jennifer Helen Denning on 22 August 2011
10 Jan 2011 AD01 Registered office address changed from First Floor 90 High Street Wimbledon London SW19 5EG England on 10 January 2011
03 Oct 2010 AA Full accounts made up to 31 December 2009
10 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
15 Apr 2010 TM01 Termination of appointment of David Woolner as a director
11 Jan 2010 AA Full accounts made up to 31 December 2008
11 Sep 2009 363a Return made up to 22/08/09; full list of members
11 Sep 2009 287 Registered office changed on 11/09/2009 from 90 high street wimbledon london SW19 5EG
11 Sep 2009 190 Location of debenture register
11 Sep 2009 353 Location of register of members
09 Feb 2009 288a Director appointed jennifer helen denning
22 Jan 2009 287 Registered office changed on 22/01/2009 from 9 limes road beckenham kent BR3 6NS