Advanced company searchLink opens in new window

TRANSFERGO HOLDINGS LIMITED

Company number 09790070

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)
23 Jan 2019 AP01 Appointment of Mr Renier Adrianus Lemmens as a director on 14 December 2018
04 Dec 2018 AP01 Appointment of Mr Jonathan Neil Brozin as a director on 4 December 2018
04 Dec 2018 TM01 Termination of appointment of Steven Kark as a director on 4 December 2018
30 Nov 2018 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
30 Nov 2018 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
29 Nov 2018 CH01 Director's details changed for Daumantas Dvilinskas on 1 June 2018
11 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 6,645.645
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 6,210.017
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 6,210.017
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 5,561.202
26 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
15 Aug 2017 AP01 Appointment of Mr Steven Kark as a director on 27 July 2017
15 Aug 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 15 August 2017
04 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
03 Aug 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 5,561.202
03 Aug 2016 SH02 Sub-division of shares on 21 June 2016
03 Aug 2016 SH02 Sub-division of shares on 21 June 2016
28 Jun 2016 AP01 Appointment of David Nangle as a director on 21 June 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 21/06/2016