TRANSFORM HEALTHCARE LIMITED
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Notice of deemed approval of proposals |
12/12/2412 December 2024 | Statement of administrator's proposal |
12/12/2412 December 2024 | Statement of affairs with form AM02SOA |
05/12/245 December 2024 | Appointment of an administrator |
05/12/245 December 2024 | Registered office address changed from 132 Manchester Road Rochdale Greater Manchester OL11 4JQ England to C/O Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row Leeds LS1 4DP on 2024-12-05 |
21/10/2421 October 2024 | Termination of appointment of Anthony Rudolph Veverka as a director on 2024-01-01 |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2023-11-17 |
22/02/2422 February 2024 | Director's details changed for Mr Sayani Sainudeen on 2023-12-01 |
21/02/2421 February 2024 | Accounts for a small company made up to 2023-03-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Resolutions |
19/12/2319 December 2023 | Memorandum and Articles of Association |
15/11/2315 November 2023 | Appointment of Mr Kieron Gordon Ellis as a director on 2023-11-01 |
15/11/2315 November 2023 | Appointment of Mr Spencer John Woods as a director on 2023-11-01 |
15/11/2315 November 2023 | Appointment of Mr Anthony Rudolph Veverka as a director on 2023-11-01 |
09/11/239 November 2023 | Termination of appointment of Pinesh Mehta as a director on 2023-11-01 |
09/11/239 November 2023 | Appointment of Mr Pinesh Mehta as a director on 2023-10-27 |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Memorandum and Articles of Association |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
07/11/237 November 2023 | Statement of capital following an allotment of shares on 2023-10-27 |
03/11/233 November 2023 | Certificate of change of name |
02/11/232 November 2023 | Appointment of Mr Pierre Marie Paul Jean Guillot as a director on 2023-10-27 |
02/11/232 November 2023 | Sub-division of shares on 2022-12-08 |
08/10/238 October 2023 | Termination of appointment of Eric Anglin as a secretary on 2023-09-01 |
08/10/238 October 2023 | Termination of appointment of Eric Anglin as a director on 2023-09-01 |
18/07/2318 July 2023 | Satisfaction of charge 106160650001 in full |
28/06/2328 June 2023 | Previous accounting period extended from 2023-02-28 to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-24 with updates |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2023-04-24 |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2023-04-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
24/01/2324 January 2023 | Amended accounts made up to 2021-02-28 |
23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-12 |
23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-14 |
12/12/2212 December 2022 | Appointment of Mr Eric Anglin as a secretary on 2022-12-01 |
12/12/2212 December 2022 | Statement of capital following an allotment of shares on 2022-12-12 |
12/12/2212 December 2022 | Termination of appointment of Shahida Yesmin as a director on 2022-12-01 |
12/12/2212 December 2022 | Appointment of Mr Eric Anglin as a director on 2022-12-01 |
08/12/228 December 2022 | Statement of capital following an allotment of shares on 2022-12-08 |
08/12/228 December 2022 | Statement of capital following an allotment of shares on 2022-12-08 |
28/11/2228 November 2022 | Notification of Y1 Capital Ltd as a person with significant control on 2022-01-01 |
28/11/2228 November 2022 | Cessation of Shahida Yesmin as a person with significant control on 2022-10-10 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with updates |
02/11/222 November 2022 | Registration of charge 106160650001, created on 2022-10-12 |
02/11/222 November 2022 | Registration of charge 106160650002, created on 2022-10-27 |
10/10/2210 October 2022 | Certificate of change of name |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with updates |
23/09/2223 September 2022 | Appointment of Mr Sayani Sainudeen as a director on 2022-04-01 |
09/04/229 April 2022 | Confirmation statement made on 2022-02-12 with updates |
09/04/229 April 2022 | Registered office address changed from 14 Highlands Road Rochdale Greater Manchester OL11 5PD England to 132 Manchester Road Rochdale Greater Manchester OL11 4JQ on 2022-04-09 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
27/03/1927 March 2019 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHAHIDA YESMIN / 01/04/2018 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHIDA YESMIN / 01/04/2018 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHIDA YESMIN / 01/04/2018 |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
30/05/1730 May 2017 | COMPANY NAME CHANGED SYMPHONY SUPORTED LIVING (LANCASHIRE) LTD CERTIFICATE ISSUED ON 30/05/17 |
13/02/1713 February 2017 | 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