Advanced company searchLink opens in new window

TRANSPAYGO LIMITED

Company number 08936601

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)
29 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 989,866.49
25 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
11 May 2023 AP04 Appointment of Keystone Law Limited as a secretary on 11 May 2023
09 May 2023 CH01 Director's details changed for Mirko Kinigadner on 9 May 2023
09 May 2023 PSC04 Change of details for Mirko Alexander Kinigadner as a person with significant control on 9 May 2023
09 May 2023 CH01 Director's details changed for Mr Matthias Wurmboeck on 9 May 2023
09 May 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 9 May 2023
09 May 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Keystone Law 48 Chancery Lane London WC2A 1JF on 9 May 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
25 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 868,512.76
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 841,996.22
17 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 11 August 2021 with updates
28 Sep 2021 SH08 Change of share class name or designation
01 Sep 2021 PSC04 Change of details for Mr Matthias Wurmboeck as a person with significant control on 20 August 2021
27 Aug 2021 CH01 Director's details changed for Mr Matthias Wurmboeck on 20 August 2021
27 Aug 2021 CH01 Director's details changed for Mirko Kinigadner on 20 August 2021
24 Aug 2021 PSC04 Change of details for Mr Matthias Wurmboeck as a person with significant control on 20 August 2021
24 Aug 2021 CH01 Director's details changed for Mr Matthias Wurmboeck on 20 August 2021
24 Aug 2021 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London United Kingdom E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 24 August 2021