Advanced company searchLink opens in new window

TRANSFRESH LIMITED

Company number 05696989

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)
22 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
18 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 106
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 106
02 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
26 Oct 2009 MG01 Duplicate mortgage certificatecharge no:2
10 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
06 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Feb 2009 363a Return made up to 03/02/09; full list of members
23 Sep 2008 288a Director appointed mr david john jefferis
10 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Jul 2008 288a Secretary appointed carlton company services LIMITED
03 Jul 2008 288b Appointment terminated secretary nicholas davies
24 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008
26 Mar 2008 363a Return made up to 03/02/08; full list of members
11 Sep 2007 AA Total exemption small company accounts made up to 28 February 2007
17 Jul 2007 287 Registered office changed on 17/07/07 from: 24 hilton road, mapperley nottingham nottinghamshire NG3 6AN
16 Feb 2007 288c Secretary's particulars changed;director's particulars changed
16 Feb 2007 288c Secretary's particulars changed;director's particulars changed
05 Feb 2007 363a Return made up to 03/02/07; full list of members
16 Aug 2006 288c Secretary's particulars changed;director's particulars changed
16 Aug 2006 288a New secretary appointed
16 Aug 2006 288b Secretary resigned