- Company Overview for TRANSWORLD GLOBAL COURIER LIMITED (10724495)
- Filing history for TRANSWORLD GLOBAL COURIER LIMITED (10724495)
- People for TRANSWORLD GLOBAL COURIER LIMITED (10724495)
- Charges for TRANSWORLD GLOBAL COURIER LIMITED (10724495)
- More for TRANSWORLD GLOBAL COURIER LIMITED (10724495)
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 Jun 2024 | PSC02 | Notification of Last Mile Link Technologies Limited as a person with significant control on 24 July 2020 | |
11 Jun 2024 | PSC07 | Cessation of Citysprint (Uk) Limited as a person with significant control on 24 July 2020 | |
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
05 Feb 2024 | AP01 | Appointment of Mr Jonathan Stockton as a director on 29 January 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of David Michael Williams as a director on 29 January 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Gary James West as a director on 29 January 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Adnan Khalil as a director on 29 January 2024 | |
10 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
10 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
26 Jul 2023 | MR04 | Satisfaction of charge 107244950001 in full | |
26 Jul 2023 | MR04 | Satisfaction of charge 107244950005 in full | |
09 May 2023 | MR04 | Satisfaction of charge 107244950002 in full | |
09 May 2023 | MR04 | Satisfaction of charge 107244950004 in full | |
09 May 2023 | MR04 | Satisfaction of charge 107244950006 in full | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
01 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
01 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
01 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
01 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
17 May 2022 | AD01 | Registered office address changed from Ground Floor, Redcentral 60 High Street Redhill RH1 1SH England to Red Central 60 High Street Redhill RH1 1SH on 17 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
16 Feb 2022 | AP01 | Appointment of Mr David Laurence Adams as a director on 14 February 2022 | |
18 Jan 2022 | AP03 | Appointment of Mr Justin Neil Clarke as a secretary on 17 January 2022 |