Advanced company searchLink opens in new window

TRANSREPORT LIMITED

Company number 09911874

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)
11 Aug 2023 PSC04 Change of details for Mr Xingjie Shen as a person with significant control on 2 May 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
20 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2023 MA Memorandum and Articles of Association
05 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 366,692.2
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2023
19 Apr 2023 AA01 Previous accounting period extended from 30 December 2022 to 31 December 2022
16 Feb 2023 AP01 Appointment of Mr Colin Anthony Greene as a director on 1 February 2023
16 Feb 2023 TM01 Termination of appointment of Andrew Neil Sumner as a director on 1 February 2023
08 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/08/2023
30 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 382,272.34
24 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 AD01 Registered office address changed from 15 Emerald Square London SW15 5FP England to Transreport Limited 3 Shortlands London W6 8DA on 24 March 2022
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 363,740.16
07 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with updates
01 Oct 2021 AA Total exemption full accounts made up to 30 December 2020
14 Jun 2021 AP01 Appointment of Mr Waleed Ahmed as a director on 8 June 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 345,207.98
22 Mar 2021 AP01 Appointment of Mr Andrew Kitson Towers as a director on 18 March 2021
20 Mar 2021 MA Memorandum and Articles of Association
20 Mar 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
12 Mar 2021 AP01 Appointment of Mr Andrew Neil Sumner as a director on 11 March 2021
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 324,374.98