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)
22 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 7,724.267
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2020
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 7,714.267
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2020
05 Dec 2019 CH01 Director's details changed for Donatas Keras on 5 December 2019
30 Oct 2019 AD01 Registered office address changed from One Canada Square, Level 39 Canada Square London E14 5AB to 2nd Floor 241 Southwark Bridge Road London SE1 6FP on 30 October 2019
15 Oct 2019 MR01 Registration of charge 097900700001, created on 30 September 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 7,703.667
28 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 7,628.635
29 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 7,618.635
29 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
29 Mar 2019 AA Accounts for a small company made up to 30 June 2018
14 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 7,271.546
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 6,808.76
23 Jan 2019 AP01 Appointment of Mr Robert Gregory Kidd as a director on 14 December 2018
23 Jan 2019 AP01 Appointment of Mr Renier Adrianus Lemmens as a director on 14 December 2018
04 Dec 2018 AP01 Appointment of Mr Jonathan Neil Brozin as a director on 4 December 2018
04 Dec 2018 TM01 Termination of appointment of Steven Kark as a director on 4 December 2018
30 Nov 2018 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
30 Nov 2018 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
29 Nov 2018 CH01 Director's details changed for Daumantas Dvilinskas on 1 June 2018