TRANS FURANS UK LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Zedra Corporate Solutions Uk Ltd on 2025-06-06

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/04/2528 April 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Accounts for a small company made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2018-10-01

View Document

05/03/245 March 2024 Second filing of Confirmation Statement dated 2023-04-21

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-09-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

25/05/2225 May 2022 22/04/22 Statement of Capital gbp 104

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/10/215 October 2021 Appointment of Mr Stuart Wallace Mcluckie as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05

View Document

28/04/2028 April 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 09/08/2019

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO MATOS GARCIA / 06/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

24/09/1824 September 2018 COURT ORDER COMPLETION OF MERGER

View Document

16/07/1816 July 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/06/1811 June 2018 CB01 NOTICE OF A CROSS BORDER MERGER

View Document

24/05/1824 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 102

View Document

23/05/1823 May 2018 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASML (UK) LIMITED


  • 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