CENTRE FOR INTEGRAL TRANSFORMATION LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PERRYMAN

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PERRYMAN

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR RICHARD ANDREW SKELLETT

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 2ND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

30/05/1230 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY

View Document

14/05/1014 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PERRYMAN / 27/04/2010

View Document

07/11/097 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY KELLEY / 30/04/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PERRYMAN / 30/04/2008

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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