TRANSFORM COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Confirmation statement made on 2024-12-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-07 with updates |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
13/07/2313 July 2023 | Director's details changed for Ms Veronica Maeve Hannon on 2023-07-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Appointment of Mr Daniel Oconnor as a director on 2022-11-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
01/12/221 December 2022 | Notification of Transform Cde Ltd as a person with significant control on 2022-11-29 |
01/12/221 December 2022 | Cessation of Veronica Hannon as a person with significant control on 2022-11-29 |
20/10/2220 October 2022 | Second filing of Confirmation Statement dated 2022-10-18 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
04/10/224 October 2022 | Change of share class name or designation |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 54 FROME ROAD BRADFORD ON AVON WILTSHIRE BA15 1LA ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM THE OLD TANNERY 117 THE MIDLANDS HOLT TROWBRIDGE WILTSHIRE BA14 6RJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
16/03/1616 March 2016 | 01/04/15 STATEMENT OF CAPITAL GBP 100 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM C/O VERONICA HANNON THE OLD TANNERY 117 THE MIDLANDS HOLT WILTSHIRE BA14 6RF ENGLAND |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O ANNETTE PETTITT 141 LEIGH PARK ROAD BRADFORD-ON-AVON WILTSHIRE BA15 1TQ ENGLAND |
17/04/1417 April 2014 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM UNIT 12 WESTWAY BUSINESS CENTRE MARKSBURY BATH BA2 9HN |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM UNIT 12, WESTWAY BUSINESS CENTRE, MARKSBURY, BATH BA2 9HN UNITED KINGDOM |
19/03/1019 March 2010 | SECRETARY APPOINTED JASPER EMMANUEL BARK |
19/03/1019 March 2010 | DIRECTOR APPOINTED VERONICA MAEVE HANNON |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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