- Company Overview for TRANSPORT UK GROUP LIMITED (13663807)
- Filing history for TRANSPORT UK GROUP LIMITED (13663807)
- People for TRANSPORT UK GROUP LIMITED (13663807)
- Charges for TRANSPORT UK GROUP LIMITED (13663807)
- More for TRANSPORT UK GROUP LIMITED (13663807)
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) |
---|---|---|---|
20 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Mr Dominic Daniel Gerard Booth on 4 December 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
11 Jun 2024 | PSC07 | Cessation of Dominic Daniel Gerard Booth as a person with significant control on 5 October 2023 | |
11 Jun 2024 | PSC02 | Notification of Norton Green Investments Limited as a person with significant control on 5 October 2023 | |
07 May 2024 | MR04 | Satisfaction of charge 136638070001 in full | |
20 Apr 2024 | SH02 |
Statement of capital on 11 April 2024
|
|
30 Nov 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
13 Apr 2023 | MR01 | Registration of charge 136638070001, created on 12 April 2023 | |
27 Mar 2023 | PSC04 | Change of details for Mr Dominic Daniel Gerard Booth as a person with significant control on 28 February 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Dominic Daniel Gerard Booth on 28 February 2023 | |
08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 March 2024 | |
28 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
28 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
28 Feb 2023 | PSC01 | Notification of Dominic Daniel Gerard Booth as a person with significant control on 28 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of Edward Grosvenor Walker as a person with significant control on 28 February 2023 | |
17 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
16 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2022 | MA | Memorandum and Articles of Association | |
30 Aug 2022 | AD01 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to St Andrews House 18 - 20 st. Andrew Street London EC4A 3AG on 30 August 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr Dominic Daniel Gerard Booth as a director on 26 August 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr Alan Thomas Pilbeam as a director on 26 August 2022 | |
26 Aug 2022 | AA01 | Current accounting period shortened from 31 October 2022 to 30 September 2022 |