Advanced company searchLink opens in new window

TRANSWORLD GLOBAL COURIER LIMITED

Company number 10724495

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 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