TRANSFORM DRIVEWAYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 SECRETARY APPOINTED MRS ANN COWAN

View Document

09/02/199 February 2019 APPOINTMENT TERMINATED, SECRETARY KERRY COWAN

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN COWAN / 16/02/2010

View Document

07/12/097 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR COLIN COWAN

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE DICKENS

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 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