POSITIVE TRANSFORMATION GROUP LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Georgie Greaves as a director on 2025-07-27

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

09/04/259 April 2025 Registered office address changed from Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP United Kingdom to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 2025-04-09

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Registered office address changed from Tc Group, Level 1 Devonshire House One Mayfair Place London W1J 8AJ to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-10

View Document

23/02/2323 February 2023 Change of details for Mr Georgie Greaves as a person with significant control on 2022-08-31

View Document

23/02/2323 February 2023 Termination of appointment of Daniel Scott Brown as a director on 2023-02-22

View Document

23/02/2323 February 2023 Change of details for Daniel Scott Brown as a person with significant control on 2022-08-31

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Appointment of Mr Neeraj Sharma as a director on 2022-10-20

View Document

24/10/2224 October 2022 Appointment of Mr Timothy Peter Everest as a director on 2022-10-20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR GEORGIE GREAVES

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIE GREAVES

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / DANIEL BROWN / 09/12/2020

View Document

09/12/209 December 2020 09/12/20 STATEMENT OF CAPITAL GBP 1

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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