Advanced company searchLink opens in new window

TRANSFER PRODUCTION LIMITED

Company number 12919973

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)
25 Nov 2024 CS01 Confirmation statement made on 30 September 2024 with updates
27 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2024 MA Memorandum and Articles of Association
27 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The director be authorised to approve the capitalisation of reserves of £50 in the company's balance sheet, for the purposes of this bonus issue. 31/01/2024
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 213
18 Oct 2024 PSC07 Cessation of Clinton Fisher as a person with significant control on 31 January 2024
18 Oct 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 192
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 31 August 2022
08 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with updates
25 Oct 2022 MA Memorandum and Articles of Association
24 Sep 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
21 Sep 2022 PSC01 Notification of Clinton Fisher as a person with significant control on 10 August 2022
21 Sep 2022 PSC04 Change of details for Mr Terence James Todd as a person with significant control on 10 August 2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 142
05 Aug 2022 TM01 Termination of appointment of Shen Yap as a director on 5 August 2022
05 Aug 2022 AP01 Appointment of Mr Terence James Todd as a director on 5 August 2022
05 Aug 2022 PSC07 Cessation of Shen Yap as a person with significant control on 5 August 2022
05 Aug 2022 PSC01 Notification of Terence James Todd as a person with significant control on 5 August 2022
05 Aug 2022 CERTNM Company name changed br ley 7 LIMITED\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
09 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-01
  • GBP 50
  • GBP 50