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)
07 Jan 2022 CH01 Director's details changed for Mr Justinas Lasevicius on 15 April 2020
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 11,076.817
06 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 CH01 Director's details changed for David Nangle on 21 June 2016
30 Sep 2021 AP01 Appointment of Mr Valentin Mashkov as a director on 15 September 2021
30 Sep 2021 TM01 Termination of appointment of Mark Oliver Ransford as a director on 15 September 2021
30 Sep 2021 TM01 Termination of appointment of Jonathan Neil Brozin as a director on 15 September 2021
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 11,063.067
30 Sep 2021 TM01 Termination of appointment of Perry Rael Blacher as a director on 15 September 2021
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 8,138.892
07 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2021
  • GBP 7,862.892
26 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2021
  • GBP 7,862.892
26 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 July 2021
  • GBP 7,819.617
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 7,862.892
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2021
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/21
09 Jul 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
03 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 7,765.492
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2021
29 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
29 Jun 2021 CH01 Director's details changed for Mr Robert Gregory Kidd on 1 October 2020
29 Jun 2021 CH01 Director's details changed for David Nangle on 21 June 2016
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 7,764.617
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 7,762.827
15 Feb 2021 AA Group of companies' accounts made up to 30 June 2020
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 7,760.227
10 Dec 2020 CH01 Director's details changed for Mr Justinas Lasevicius on 10 December 2020