Advanced company searchLink opens in new window

TRANSPORT UK GROUP LIMITED

Company number 13663807

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)
07 May 2024 MR04 Satisfaction of charge 136638070001 in full
20 Apr 2024 SH02 Statement of capital on 11 April 2024
  • GBP 100,000.00
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,353,327
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 100,000
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
25 Aug 2022 CH01 Director's details changed for Mr Edward Grosvenor Walker on 25 August 2022
24 Aug 2022 SH02 Sub-division of shares on 17 August 2022
23 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 1 ordinary share of £1 each into 100 ordinary shares of £0.01 each 17/08/2022
23 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors interests and subdivision of one ordinar share of £1 each into 100 ordinary ashares of £0.01 each 17/08/2022
22 Jun 2022 AD01 Registered office address changed from Beech Hill House Beech Hill Road Headley Bordon Hampshire GU35 8DW England to 1 Finsbury Circus London EC2M 7SH on 22 June 2022