Advanced company searchLink opens in new window

TRANSFERGO HOLDINGS LIMITED

Company number 09790070

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)
17 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2023 MR04 Satisfaction of charge 097900700003 in full
07 Nov 2023 MR01 Registration of charge 097900700004, created on 3 November 2023
22 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
05 May 2023 CH01 Director's details changed for Mr Valentin Mashkov on 22 June 2022
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 11,091.567
03 Apr 2023 AD01 Registered office address changed from 2nd Floor 241 Southwark Bridge Road London SE1 6FP England to 1a Old Street Yard White Collar Factory London EC1Y 8AF on 3 April 2023
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 11,090.908
02 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
25 Jul 2022 MR01 Registration of charge 097900700003, created on 15 July 2022
08 Jul 2022 MR04 Satisfaction of charge 097900700001 in full
07 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
08 Jun 2022 MR04 Satisfaction of charge 097900700002 in full
07 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 11,088.716
12 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
09 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2022 CH01 Director's details changed for Mr Justinas Lasevicius on 15 April 2020
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 11,076.817
06 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 CH01 Director's details changed for David Nangle on 21 June 2016
30 Sep 2021 AP01 Appointment of Mr Valentin Mashkov as a director on 15 September 2021
30 Sep 2021 TM01 Termination of appointment of Mark Oliver Ransford as a director on 15 September 2021