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)
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 533,085.91
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2017
  • GBP 487,820.60
18 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
24 Aug 2017 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to 17 Heathmans Road London SW6 4TJ on 24 August 2017
29 Jun 2017 CH01 Director's details changed for Mirko Kinigadner on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Matthias Wurmboeck on 29 June 2017
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 497,820.6
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2017.
19 Jun 2017 TM01 Termination of appointment of Armin Handler as a director on 19 June 2017
18 May 2017 AD01 Registered office address changed from 17 Heathmans Road London SW6 4TJ England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 18 May 2017
18 May 2017 AP04 Appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 May 2017
01 Mar 2017 AD01 Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ England to 17 Heathmans Road London SW6 4TJ on 1 March 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 455,592.25
09 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2017 SH02 Sub-division of shares on 12 December 2016
04 Jan 2017 SH08 Change of share class name or designation
23 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 405,513
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AD01 Registered office address changed from 112 Houndsditch London EC3A 7BD England to 33 Queens Road Tunbridge Wells Kent TN4 9LZ on 12 October 2015
02 Oct 2015 AP01 Appointment of Mr Armin Handler as a director on 1 October 2015
01 Oct 2015 AD01 Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ to 112 Houndsditch London EC3A 7BD on 1 October 2015
01 Oct 2015 TM02 Termination of appointment of Your Right Hand Finance Team Ltd as a secretary on 1 October 2015
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000