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)
24 Aug 2021 CH01 Director's details changed for Mirko Kinigadner on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Mr Matthias Wurmboeck on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Mr Matthias Wurmboeck on 20 August 2021
20 Aug 2021 AD01 Registered office address changed from 17 Heathmans Road London SW6 4TJ United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London United Kingdom E1 8QN on 20 August 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 793,496.64
29 Dec 2020 MA Memorandum and Articles of Association
29 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
05 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
03 Mar 2020 PSC01 Notification of Mirko Alexander Kinigadner as a person with significant control on 13 February 2017
11 Feb 2020 SH08 Change of share class name or designation
11 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 747,307.16
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 738,083.28
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 September 2019
  • GBP 656,864.44
25 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 692,460.06
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2019
04 Sep 2019 AP01 Appointment of Mr Christopher Edward Bailey as a director on 4 September 2019
15 Apr 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
06 Feb 2019 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 631,571.23