ML TRANSITION LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewResult of meeting of creditors

View Document

24/06/2524 June 2025 NewTermination of appointment of Alexander Paul Myers as a secretary on 2025-06-24

View Document

24/06/2524 June 2025 NewTermination of appointment of Alexander Paul Myers as a director on 2025-06-24

View Document

24/06/2524 June 2025 NewTermination of appointment of Alison Dawn Maynard James as a director on 2025-06-24

View Document

19/06/2519 June 2025 Statement of affairs with form AM02SOA

View Document

16/06/2516 June 2025 Statement of administrator's proposal

View Document

09/06/259 June 2025 Change of name notice

View Document

09/06/259 June 2025 Certificate of change of name

View Document

03/06/253 June 2025 Part of the property or undertaking has been released from charge 069661090006

View Document

16/05/2516 May 2025 Registered office address changed from 8-14 Vine Hill London EC1R 5DX England to 82 st John Street London EC1M 4JN on 2025-05-16

View Document

16/05/2516 May 2025 Appointment of an administrator

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/08/2316 August 2023 Satisfaction of charge 069661090005 in full

View Document

16/08/2316 August 2023 Registration of charge 069661090006, created on 2023-08-10

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/09/2230 September 2022 Satisfaction of charge 069661090004 in full

View Document

20/09/2220 September 2022 Registration of charge 069661090005, created on 2022-09-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANIFEST GROUP LIMITED

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL MYERS / 17/06/2020

View Document

18/06/2018 June 2020 CESSATION OF ALEXANDER MYERS AS A PSC

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DAWN MAYNARD JAMES / 07/11/2019

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MRS ALISON DAWN MAYNARD JAMES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL MYERS / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MYERS / 14/06/2019

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069661090004

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/187 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MYERS / 19/07/2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM THE PRINTWORKS 12 ALBEMARLE WAY LONDON EC1V 4JB

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069661090003

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN BEAUMONT

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE RIDLEY

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069661090002

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR ALEXANDER PAUL MYERS

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL MYERS / 30/04/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BEAUMONT / 01/08/2013

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JAMES RIDLEY / 01/08/2013

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY NEVILLE RIDLEY

View Document

30/09/1430 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 12/05/14 STATEMENT OF CAPITAL GBP 135

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM MANIFEST COMMUNICATIONS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS WEST YORKSHIRE LS12 1AH UNITED KINGDOM

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL MYERS / 11/12/2012

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1213 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 42 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5LS

View Document

20/07/1120 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL MYERS / 17/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BEAUMONT / 17/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM STUDIO 2 12 SHEPHERD'S HILL HIGHGATE LONDON N6 5AQ

View Document

17/07/0917 July 2009 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