TRANSPAYGO LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2023-12-31

View Document

24/02/2524 February 2025 Change of details for Mr Matthias Wurmboeck as a person with significant control on 2023-05-09

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/05/2311 May 2023 Appointment of Keystone Law Limited as a secretary on 2023-05-11

View Document

09/05/239 May 2023 Director's details changed for Mr Matthias Wurmboeck on 2023-05-09

View Document

09/05/239 May 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mirko Alexander Kinigadner as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Keystone Law 48 Chancery Lane London WC2A 1JF on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mirko Kinigadner on 2023-05-09

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-08-11 with updates

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

05/08/205 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 03/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRKO ALEXANDER KINIGADNER

View Document

11/02/2011 February 2020 ADOPT ARTICLES 29/01/2020

View Document

31/12/1931 December 2019 24/12/19 STATEMENT OF CAPITAL GBP 747307.16

View Document

13/12/1913 December 2019 21/10/19 STATEMENT OF CAPITAL GBP 738083.28

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 SECOND FILED SH01 - 03/09/19 STATEMENT OF CAPITAL GBP 656864.44

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

05/09/195 September 2019 03/09/18 STATEMENT OF CAPITAL GBP 692460.06

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD BAILEY

View Document

15/04/1915 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/02/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

03/07/183 July 2018 01/05/18 STATEMENT OF CAPITAL GBP 631571.23

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 533085.91

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 SECOND FILED SH01 - 14/06/17 STATEMENT OF CAPITAL GBP 487820.60

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN ENGLAND

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS WURMBOECK / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIRKO KINIGADNER / 29/06/2017

View Document

26/06/1726 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 497820.6

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ARMIN HANDLER

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 17 HEATHMANS ROAD LONDON SW6 4TJ ENGLAND

View Document

18/05/1718 May 2017 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 33 QUEENS ROAD TUNBRIDGE WELLS KENT TN4 9LZ ENGLAND

View Document

13/02/1713 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 455592.25

View Document

09/01/179 January 2017 SUB-DIVISION 12/12/16

View Document

09/01/179 January 2017 ADOPT ARTICLES 12/12/2016

View Document

23/12/1623 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 405513

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 112 HOUNDSDITCH LONDON EC3A 7BD ENGLAND

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR ARMIN HANDLER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY YOUR RIGHT HAND FINANCE TEAM LTD

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 33 QUEENS ROAD TUNBRIDGE WELLS KENT TN4 9LZ

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR MATTHIAS WURMBOECK

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAILEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 23/02/15 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O YOUR RIGHT HAND FINANCE TEAM 1ST FLOOR, THE IQ HUB FARNBOROUGH BUSINESS PARK, FOWLER AVENUE FARNBOROUGH HANTS GU14 7JF ENGLAND

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD BAILEY

View Document

13/03/1413 March 2014 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