TRANSFORM MIDCO LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-19

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

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 Appointment of Andre Dinh Nguyen 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

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

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

View Document

04/11/244 November 2024 Director's details changed for Mr Nicholas Alexander Theuerkauf on 2023-12-05

View Document

28/10/2428 October 2024 Registered office address changed from 4th Floor, 60 Buckingham Palace Road London SW1W 0AH England to 123 Victoria Street 11th Floor London SW1E 6DE on 2024-10-28

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

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

08/01/248 January 2024 Satisfaction of charge 130694350001 in full

View Document

23/12/2323 December 2023 Registration of charge 130694350002, created on 2023-12-23

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

18/05/2218 May 2022 Termination of appointment of Michael D'onofrio as a director on 2022-05-16

View Document

23/02/2223 February 2022 Registered office address changed from 21 Knightsbridge London SW1X 7LY United Kingdom to 4th Floor, 60 Buckingham Palace Road London SW1W 0AH on 2022-02-23

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-07 with updates

View Document

30/12/2130 December 2021 Termination of appointment of Hayden Mathew Eastwood as a director on 2021-12-16

View Document

23/11/2123 November 2021 Appointment of Andre Dinh Nguyen as a secretary on 2021-11-23

View Document

28/01/2128 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/216 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 35641.49

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR HAYDEN MATHEW EASTWOOD

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130694350001

View Document

08/12/208 December 2020 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