THE S&A TRANSFORM GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Moorfield Holdings Limited as a person with significant control on 2017-10-23

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

15/07/2415 July 2024 Director's details changed for Mrs Claire Coomer on 2024-07-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

15/06/2315 June 2023 Change of details for Moorfield Holdings Limited as a person with significant control on 2017-10-23

View Document

14/06/2314 June 2023 Director's details changed for Darren Philip Coomer on 2023-06-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MOORFIELD HOLDINGS LIMITED / 13/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072448800001

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM L30, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORFIELD HOLDINGS LIMITED

View Document

13/04/1813 April 2018 CESSATION OF DARREN PHILIP COOMER AS A PSC

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 CESSATION OF CLAIRE COOMER AS A PSC

View Document

03/04/183 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HEDGES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/05/1728 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 10000

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 12TH FLOOR THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

22/11/1522 November 2015 DIRECTOR APPOINTED MR NEIL BRYAN HEDGES

View Document

02/06/152 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

19/09/1419 September 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

20/02/1420 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 41 MOORFIELD ROAD DUXFORD CAMBRIDGE CB2 4PP

View Document

04/08/134 August 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED CLAIRE COOMER

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/07/1116 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 COMPANY NAME CHANGED CTO PLUS LIMITED CERTIFICATE ISSUED ON 13/05/11

View Document

13/05/1113 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PHILIP CROMER / 20/07/2010

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED DARREN PHILIP CROMER

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

06/05/106 May 2010 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