Advanced company searchLink opens in new window

TRANSCEND PACKAGING LIMITED

Company number 11027520

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)
15 Nov 2019 MR01 Registration of charge 110275200002, created on 12 November 2019
14 Nov 2019 PSC08 Notification of a person with significant control statement
08 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 September 2019
  • GBP 3,163.137
05 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/08/2020.
05 Nov 2019 PSC07 Cessation of Leigh Charles Branfield as a person with significant control on 14 November 2017
05 Nov 2019 PSC07 Cessation of Lorenzo Angelucci as a person with significant control on 25 September 2018
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 2,896.691
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/2019 and 31/07/2020.
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 3,051.314
04 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 2,784.868
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 2,777.301
17 Jul 2019 AA Accounts for a small company made up to 31 December 2018
10 Jul 2019 AP01 Appointment of Mr Alexander Charles Wallace Snow as a director on 28 June 2019
08 Jul 2019 AP01 Appointment of Mr Justin Alan Bailes as a director on 25 June 2019
15 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 2,691.274
24 Apr 2019 AP01 Appointment of Mr Charles Edward Dickson as a director on 11 April 2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 2,301.501
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,575.00
05 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 2,284.24
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 2,186.33
05 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates