RESOLUTIONS |
Securities allotment resolution
filed on: 5th, September 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on July 31, 2023: 63693977.00 AUD, 5228.73 GBP
filed on: 30th, August 2023
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 9th, August 2023
|
accounts |
Free Download
(24 pages)
|
CERTNM |
Company name changed tower transit group LIMITEDcertificate issued on 06/07/22
filed on: 6th, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On July 5, 2022 new director was appointed.
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lea Interchange 151 Ruckholt Road Leyton London E10 5PB England to No1. London Bridge London SE1 9BG on June 24, 2022
filed on: 24th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(31 pages)
|
AD01 |
Registered office address changed from Westbourne Park Garage Great Western Road London W9 3NW to Lea Interchange 151 Ruckholt Road Leyton London E10 5PB on December 12, 2021
filed on: 12th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, January 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 18, 2020: 55064000.00 AUD, 5228.73 GBP
filed on: 23rd, December 2020
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 16, 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 16, 2020 new director was appointed.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On January 16, 2020 - new secretary appointed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2020
filed on: 4th, March 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on January 16, 2020: 11064000.00 AUD, 5228.74 GBP
filed on: 5th, February 2020
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, February 2020
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(48 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(46 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, November 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 5, 2018 - 11064000.00 AUD, 3000.00 GBP
filed on: 19th, October 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 5, 2018: 11064000.00 AUD, 4136.74 GBP
filed on: 19th, October 2018
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2018
|
resolution |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: October 8, 2018
filed on: 12th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(42 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(42 pages)
|
AR01 |
Annual return made up to May 22, 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 24, 2016: 11064000.00 AUD, 4000.00 GBP
|
capital |
|
AP03 |
On March 29, 2016 - new secretary appointed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 29, 2016 new director was appointed.
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 29, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 10th, November 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on October 15, 2015: 11064000.00 AUD, 4000.00 GBP
filed on: 10th, November 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, July 2015
|
resolution |
Free Download
|
AR01 |
Annual return made up to May 22, 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 17, 2015: 9700000.00 AUD, 4000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Suite 3.9 19 Eastbourne Terrace Eastbourne Terrace London W2 6LG to Westbourne Park Garage Great Western Road London W9 3NW on January 15, 2015
filed on: 15th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 11th, December 2014
|
accounts |
Free Download
(30 pages)
|
CERTNM |
Company name changed transit silver LIMITEDcertificate issued on 21/07/14
filed on: 21st, July 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, June 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 30, 2014
filed on: 30th, June 2014
|
resolution |
Free Download
(1 page)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 23rd, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 22, 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 15, 2013: 9700000.00 AUD, 4000.00 GBP
filed on: 23rd, June 2014
|
capital |
Free Download
(3 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 18th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
|
officers |
Free Download
(3 pages)
|
AP03 |
On July 5, 2013 - new secretary appointed
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 5, 2013. Old Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 5th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2013 with full list of members
filed on: 23rd, May 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 18, 2013 with full list of members
filed on: 25th, April 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2013: 4000.00 GBP
filed on: 12th, April 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2013
|
incorporation |
Free Download
(35 pages)
|