TRANS GLOBAL GROUP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 009953240011, created on 2025-08-07

View Document

10/06/2510 June 2025 Director's details changed for Mr Dilsher Sen on 2025-06-10

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

27/10/2127 October 2021 Satisfaction of charge 10 in full

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUVAMOY SAHA

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / TRANS GLOBAL LIMITED / 17/01/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

01/09/171 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/171 September 2017 COMPANY NAME CHANGED EXCEL SHIPPING GROUP LIMITED CERTIFICATE ISSUED ON 01/09/17

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1718 July 2017 COMPANY NAME CHANGED TRANS GLOBAL GROUP LIMITED CERTIFICATE ISSUED ON 18/07/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANS GLOBAL LIMITED

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DILSHER SEN / 01/01/2013

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DILSHER SEN / 01/01/2013

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/01/1216 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ADOPT ARTICLES 02/06/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 2ND FLOOR BIRCHWOOD HOUSE VICTORIA ROAD DARTFORD KENT DA1 5TG

View Document

13/01/1013 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUVAMOY SAHA / 17/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILSHER SEN / 17/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUBIR RANJAN DASGUPTA / 17/12/2009

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUVAMOY SAHA / 10/12/2008

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 1 WILKS AVENUE QUESTOR DARTFORD KENT DA1 1NX

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0110 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/98

View Document

16/12/9816 December 1998 NC INC ALREADY ADJUSTED 07/12/98

View Document

16/12/9816 December 1998 £ NC 100000/500000 07/12/98

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

13/01/9713 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: NO 1 DARTFORD TRADE PARK HAWLEY ROAD DARTFORD KENT DA1 1NX

View Document

14/02/9614 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: ASTRA HOUSE ARKLOW ROAD LONDON SE14 6EB

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9116 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 RETURN MADE UP TO 28/12/89; NO CHANGE OF MEMBERS

View Document

15/01/9015 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: SERVICE HOUSE CROFT ST LONDON SE8 5DW

View Document

03/03/893 March 1989 ALTER MEM AND ARTS 070289

View Document

31/01/8931 January 1989 ALTER MEM AND ARTS 081288

View Document

31/01/8931 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 22/12/88; NO CHANGE OF MEMBERS

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

07/01/877 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/7025 November 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company