TRANSFERENCE LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-02-29

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

18/05/2218 May 2022 Director's details changed for Mr Michael Charles Howell on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Mr Michael Charles Howell as a person with significant control on 2022-05-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HOWELL / 12/05/2021

View Document

12/05/2112 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HOWELL / 12/05/2021

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/10/2012 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HOWELL / 14/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HOWELL / 14/11/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 601 MARITIME HOUSE GREENS END WOOLWICH LONDON GREATER LONDON SE18 6HB UNITED KINGDOM

View Document

23/02/1823 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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