- Company Overview for TRANSPAYGO LIMITED (08936601)
- Filing history for TRANSPAYGO LIMITED (08936601)
- People for TRANSPAYGO LIMITED (08936601)
- More for TRANSPAYGO LIMITED (08936601)
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
|
|
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
|
|
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
|
|
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
|
|
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|