TRANSFERGO LTD

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 1a Old Street Yard White Collar Factory London EC1Y 8AF United Kingdom to The Bower 207 Old Street London EC1V 9NR on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Transfergo Holdings Limited as a person with significant control on 2025-06-02

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

19/10/2419 October 2024 Registration of charge 079141650005, created on 2024-10-17

View Document

24/09/2424 September 2024 Director's details changed for Mr. Daumantas Dvilinskas on 2024-09-20

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

17/11/2317 November 2023 Termination of appointment of Francesco Fulcoli as a director on 2023-11-17

View Document

07/11/237 November 2023 Registration of charge 079141650004, created on 2023-11-03

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Appointment of Mr Francesco Fulcoli as a director on 2023-06-26

View Document

06/04/236 April 2023 Second filing of Confirmation Statement dated 2023-01-18

View Document

03/04/233 April 2023 Registered office address changed from 2nd Floor 241 Southwark Bridge Road London SE1 6FP England to 1a Old Street Yard White Collar Factory London EC1Y 8AF on 2023-04-03

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

07/11/227 November 2022 Termination of appointment of Edvinas Sersniovas as a director on 2022-11-07

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/01/227 January 2022 Director's details changed for Mr Justinas Lasevicius on 2020-04-15

View Document

01/12/211 December 2021 Satisfaction of charge 079141650003 in full

View Document

09/07/219 July 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM ONE CANADA SQUARE LEVEL39 CANARY WHARF LONDON E14 5AB

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 2ND FLOOR 241 SOUTHWARK BRIDGE ROAD 2ND FLOOR LONDON SE1 6FP ENGLAND

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079141650001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/02/1918 February 2019 SAIL ADDRESS CREATED

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAUMANTAS DVILINSKAS / 01/06/2018

View Document

10/10/1810 October 2018 29/06/18 STATEMENT OF CAPITAL GBP 3530000

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 30/06/17 STATEMENT OF CAPITAL GBP 1130000

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTINAS LASEVICIUS / 30/05/2017

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 30/06/16 STATEMENT OF CAPITAL GBP 800000

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 30/06/15 STATEMENT OF CAPITAL GBP 370000

View Document

11/02/1611 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 25/06/14 STATEMENT OF CAPITAL GBP 100000

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTINAS LASEVICIUS / 26/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDVINAS SERSNIOVAS / 26/01/2015

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 40100

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM P2.07 PHOENIX BUILDING STEPHENSON STREET MIDDLESBROUGH CLEVELAND TS1 3AG ENGLAND

View Document

25/02/1325 February 2013 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

17/02/1317 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR. DAUMANTAS DVILINSKAS

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTINAS LASEVICIUS / 27/12/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDVINAS SERSNIOVAS / 25/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTINAS LASEVICIUS / 24/09/2012

View Document

11/09/1211 September 2012 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

18/01/1218 January 2012 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