TRANSFORM EBT LTD

Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Nicholas Alexander Theuerkauf as a director on 2025-03-19

View Document

25/03/2525 March 2025 Termination of appointment of John Benjamin Messamore as a director on 2025-03-19

View Document

25/03/2525 March 2025 Appointment of Andre Dinh Nguyen as a director on 2025-03-19

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/02/2514 February 2025 Director's details changed for Mr John Benjamin Messamore on 2025-02-14

View Document

04/12/244 December 2024 Director's details changed for Mr Nicholas Alexander Theuerkauf on 2023-12-05

View Document

03/12/243 December 2024 Director's details changed for Mr Nicholas Alexander Theuerkauf on 2023-12-05

View Document

08/11/248 November 2024 Director's details changed for Mr Nicholas Alexander Theuerkauf on 2023-12-05

View Document

08/11/248 November 2024 Director's details changed for Mr John Benjamin Messamore on 2023-12-05

View Document

28/10/2428 October 2024 Change of details for Transform Topco Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from 4th Floor Buckingham Palace Road London SW1W 0AH England to 123 11th Floor, 123 Victoria Street London SW1E 6DE on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from 123 11th Floor, 123 Victoria Street London SW1E 6DE England to 123 Victoria Street 11th Floor London SW1E 6DE on 2024-10-28

View Document

07/08/247 August 2024 Director's details changed for Mr John Benjamin Messamore on 2023-12-05

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

19/04/2419 April 2024 Termination of appointment of Adam Hale as a director on 2024-03-11

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-05-31

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Registered office address changed from 21 Knightsbridge London SW1X 7LY United Kingdom to 60 4th Floor, Buckingham Palace Road London SW1W 0AH on 2023-05-04

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-05-31

View Document

04/05/234 May 2023 Registered office address changed from 60 4th Floor, Buckingham Palace Road London SW1W 0AH England to 4th Floor Buckingham Palace Road London SW1W 0AH on 2023-05-04

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Appointment of Mr Gareth Lloyd Burton as a director on 2022-09-12

View Document

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

View Accounts

25/05/2125 May 2021 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