TRANSFORM LAND LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
30/01/2530 January 2025 | Application to strike the company off the register |
08/01/258 January 2025 | Purchase of own shares. |
02/12/242 December 2024 | Notification of Rachel Sanders as a person with significant control on 2022-12-22 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-14 with updates |
23/11/2423 November 2024 | Resolutions |
29/10/2429 October 2024 | Consolidation and sub-division of shares on 2022-11-01 |
23/10/2423 October 2024 | Micro company accounts made up to 2023-10-29 |
26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
23/07/2423 July 2024 | Current accounting period shortened from 2024-10-30 to 2024-10-29 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-14 with updates |
29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
27/10/2327 October 2023 | Micro company accounts made up to 2022-10-30 |
27/07/2327 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
10/02/2310 February 2023 | Confirmation statement made on 2022-11-14 with updates |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Resolutions |
08/02/238 February 2023 | Purchase of own shares. |
08/02/238 February 2023 | Cancellation of shares. Statement of capital on 2022-07-22 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
12/10/2212 October 2022 | Notification of Duncan Sanders as a person with significant control on 2022-07-22 |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-14 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/05/2020 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/11/1924 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/06/185 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/11/1718 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/12/1310 December 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
05/04/135 April 2013 | SECRETARY APPOINTED MR SIMON TOLAN |
05/04/135 April 2013 | APPOINTMENT TERMINATED, SECRETARY NOEL REID |
13/03/1313 March 2013 | 13/03/13 STATEMENT OF CAPITAL GBP 4 |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN MCLOUGHLIN |
12/12/1212 December 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
20/10/1120 October 2011 | 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