Advanced company searchLink opens in new window

FIRST/KEOLIS TRANSPENNINE LIMITED

Company number 04113923

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)
08 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
19 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
19 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
24 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
24 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
18 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
07 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
17 Oct 2022 AA Full accounts made up to 31 March 2022
06 Oct 2022 TM01 Termination of appointment of Elizabeth Anne Collins as a director on 3 October 2022
06 Oct 2022 AP01 Appointment of Mr Andrew Mark James as a director on 3 October 2022
30 Mar 2022 AA Full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
14 Oct 2021 PSC05 Change of details for First/Keolis Transpennine Holdings Limited as a person with significant control on 11 October 2021
12 Oct 2021 AD01 Registered office address changed from 4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 12 October 2021
28 Jul 2021 MA Memorandum and Articles of Association
23 Jul 2021 SH19 Statement of capital on 23 July 2021
  • GBP 1
23 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2021 SH20 Statement by Directors
23 Jul 2021 CAP-SS Solvency Statement dated 12/07/21
10 Mar 2021 AA Full accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
18 Mar 2020 AP01 Appointment of Ms Virginie Merle as a director on 10 March 2020
18 Mar 2020 TM01 Termination of appointment of Guillaume Chanussot as a director on 10 March 2020