TRADING TRANSFORMATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-10-06 with updates

View Document

07/06/247 June 2024

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024 Statement of capital on 2024-06-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Accounts for a small company made up to 2020-10-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

07/11/177 November 2017 SAIL ADDRESS CHANGED FROM: UNIT 10-18 BUTLERS LEAP RUGBY CV21 3RQ ENGLAND

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATAGRAPHIC HOLDINGS LIMITED

View Document

06/11/176 November 2017 SAIL ADDRESS CHANGED FROM: C/O C/O DATAGRAPHIC LIMITED UNIT 2 COTTAGE LEAP RUGBY WARWICKSHIRE CV21 3XP ENGLAND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

21/10/1521 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM UNIT 1 MELTHAM LANE STONEGRAVELS INDUSTRIAL ESTATE CHESTERFIELD DERBYSHIRE S41 7LG

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029752330003

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029752330002

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029752330004

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ROBERT PARKES HOON

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ROBERT PARKES HOON

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029752330003

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029752330002

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029752330004

View Document

18/09/1318 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 78604

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR ERIC WELLS

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MR RICHARD GLYN KING

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP COX

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR RICHARD GLYN KING

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR IVONE KIRKPATRICK

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOON

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP COX

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029752330001

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM, C/O C/O DATAGRAPHIC LIMITED, UNIT 2 COTTAGE LEAP, RUGBY, WARWICKSHIRE, CV21 3XP, UNITED KINGDOM

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/10/126 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/10/126 October 2012 REGISTERED OFFICE CHANGED ON 06/10/2012 FROM, C/O DATAGRAPHIC LIMITED UNIT 2 COTTAGE LEAP, RUGBY, WARWICKSHIRE, CV21 3XP

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVONE WILLIAM KIRKPATRICK / 14/06/2012

View Document

12/01/1212 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

15/12/1115 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVONE WILLIAM KIRKPATRICK / 01/07/2011

View Document

07/10/117 October 2011 SAIL ADDRESS CHANGED FROM: C/O C/O DATSGAPHIC LIMITED UNIT 2 COTTAGE LEAP RUGBY WARWICKSHIRE CV21 3XP ENGLAND

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED ROBERT PARKES HOON

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

14/11/0914 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/11/0914 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVONE WILLIAM KIRKPATRICK / 01/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COX / 01/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP COX / 01/11/2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM, COTTAGE LEAP COTTAGE LEAP, RUGBY, WARWICKSHIRE, CV21 3XP

View Document

12/12/0812 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, C/O DATAGRAPHIC LIMITED, UNIT 2 COTTAGE LEAP, RUGBY, WARWICKSHIRE, CV21 3XP

View Document

27/02/0827 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0827 February 2008 DIV

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: C/O TARGET CHARTERED ACCOUNTANTS, SUITE 2 BLOXAM COURT, CORPORATION STREET RUGBY, WARWICKSHIRE CV21 2DU

View Document

15/02/0815 February 2008 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/02/0815 February 2008 AUDITOR'S RESIGNATION

View Document

05/12/075 December 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

01/11/011 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 3 WHITEHALL ROAD, RUGBY, WARWICKSHIRE CV21 3AE

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 2 COTTAGE LEAP, RUGBY, WARWICKSHIRE, CV21 3XP

View Document

11/10/0011 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 NC INC ALREADY ADJUSTED 27/04/00

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/00

View Document

22/05/0022 May 2000 ALTER ARTICLES 27/04/00

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 £ NC 50000/53058 20/12/96

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

25/02/9725 February 1997 ALTER MEM AND ARTS 20/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GL1 2EZ

View Document

26/06/9626 June 1996 COMPANY NAME CHANGED SCHOOLHOUSE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/96

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/10/9512 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 £ NC 1000/50000 24/05/95

View Document

08/06/958 June 1995 NC INC ALREADY ADJUSTED 24/05/95

View Document

22/03/9522 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9522 March 1995 ALTER MEM AND ARTS 03/02/95

View Document

02/02/952 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/95

View Document

02/02/952 February 1995 COMPANY NAME CHANGED TAMEGRADE LIMITED CERTIFICATE ISSUED ON 03/02/95

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: NUTTERS COTTAGE, NUTTERS WOOD, CLEEVE HILL, CHELTENHAM GL52 3PZ

View Document

29/01/9529 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

06/10/946 October 1994 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