(SH01) 8164685.00 GBP is the capital in company's statement on Tuesday 26th December 2023
filed on: 17th, January 2024
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2023. Originally it was Saturday 30th September 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 30th September 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Friday 12th May 2023.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 12th May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th May 2023.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th November 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 30th September 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(SH01) 6514685.00 GBP is the capital in company's statement on Monday 7th February 2022
filed on: 16th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on Sunday 21st February 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 21st February 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 21st February 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 21st February 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 30th September 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 23rd July 2020
filed on: 23rd, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 1 Angel Lane London EC4R 3AB. Change occurred on Wednesday 22nd July 2020. Company's previous address: Studio 116 Grand Union Studios 332 Ladbroke Grove London W10 5AS United Kingdom.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(SH01) 5761843.00 GBP is the capital in company's statement on Monday 29th June 2020
filed on: 20th, July 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 3873550.00 GBP is the capital in company's statement on Thursday 7th May 2020
filed on: 13th, May 2020
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 30th September 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on Friday 29th March 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 30th September 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(12 pages)
|
(SH01) 1075000.00 GBP is the capital in company's statement on Thursday 12th October 2017
filed on: 16th, November 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, November 2017
| resolution
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to Friday 30th September 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(20 pages)
|
(CONNOT) Change of name notice
filed on: 14th, September 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 14th September 2017
filed on: 14th, September 2017
| resolution
|
Free Download
(2 pages)
|
(SH01) 125000.00 GBP is the capital in company's statement on Thursday 15th December 2016
filed on: 5th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 15th November 2016.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 28th October 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Studio 116 Grand Union Studios 332 Ladbroke Grove London W10 5AS. Change occurred on Thursday 20th October 2016. Company's previous address: 155, Minories, Suite 7 London EC3N 1AD England.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 40000.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
(AP01) New director appointment on Friday 22nd January 2016.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 155, Minories, Suite 7 London EC3N 1AD. Change occurred on Friday 18th December 2015. Company's previous address: 155 Minories Suite 2 London EC3N 1AD.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 40000.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
(TM01) Director's appointment was terminated on Monday 23rd February 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd February 2015.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, February 2015
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 26th, February 2015
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th September 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed trans fast remittance (europe) LTD.certificate issued on 07/10/14
filed on: 7th, October 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 7th October 2014
filed on: 7th, October 2014
| resolution
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th September 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 40000.00 GBP is the capital in company's statement on Friday 25th October 2013
capital
|
|
(AAMD) Amended accounts for the period to Thursday 30th September 2010
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Friday 30th September 2011
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th September 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 07031967 LIMITEDcertificate issued on 27/11/12
filed on: 27th, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Monday 26th November 2012 from 37 Ibex House 1 Forest Lane London E15 1HR United Kingdom
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 17th February 2012 from 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB United Kingdom
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th September 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed trans-fast remittance LTDcertificate issued on 28/09/11
filed on: 28th, September 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) 40000.00 GBP is the capital in company's statement on Wednesday 16th February 2011
filed on: 16th, February 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th September 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 22nd April 2010 from 100 Fleetwood Road Dollis Hill London NW10 1NN Uk
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd October 2009.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 29th September 2009 Appointment terminated director
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, September 2009
| incorporation
|
Free Download
(14 pages)
|