TRANSFORM GM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Micro company accounts made up to 2024-07-31 |
04/03/254 March 2025 | Registered office address changed from 7-9 Station Road Hesketh Bank Preston PR4 6SN England to Studio 15, Liverpool Road Studios 113 Liverpool Road Crosby Liverpool L23 5TD on 2025-03-04 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-07-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-07-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-25 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
03/03/213 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 110 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/12/1924 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM C/O JON DAVIES ACCOUNTANTS LTD BUSINESS FIRST BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND |
07/11/187 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
28/02/1828 February 2018 | CESSATION OF KATHLEEN TERESA PARKES AS A PSC |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PARKES |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROGER GORMAN |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 59A BOOKER AVENUE LIVERPOOL L18 4QZ ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
26/07/1626 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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