TRANSFORM LAND LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Purchase of own shares.

View Document

02/12/242 December 2024 Notification of Rachel Sanders as a person with significant control on 2022-12-22

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

23/11/2423 November 2024 Resolutions

View Document

29/10/2429 October 2024 Consolidation and sub-division of shares on 2022-11-01

View Document

23/10/2423 October 2024 Micro company accounts made up to 2023-10-29

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

23/07/2423 July 2024 Current accounting period shortened from 2024-10-30 to 2024-10-29

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-10-30

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-11-14 with updates

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

08/02/238 February 2023 Purchase of own shares.

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2022-07-22

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

12/10/2212 October 2022 Notification of Duncan Sanders as a person with significant control on 2022-07-22

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/06/185 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR SIMON TOLAN

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY NOEL REID

View Document

13/03/1313 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 4

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MCLOUGHLIN

View Document

12/12/1212 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

20/10/1120 October 2011 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