TRANSFORM PERFORMANCE INTERNATIONAL LLP

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/01/2518 January 2025 Voluntary strike-off action has been suspended

View Document

18/01/2518 January 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the limited liability partnership off the register

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of Mark Ridley as a member on 2023-05-31

View Document

05/06/235 June 2023 Cessation of Mark Ridley as a person with significant control on 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Member's details changed for Mr Mark Ridley on 2021-12-01

View Document

17/12/2117 December 2021 Change of details for Mr Mark Ridley as a person with significant control on 2021-12-01

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 LLP MEMBER APPOINTED MR LOUIS JOSEPH JORDAN

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS JOSEPH JORDAN

View Document

02/07/182 July 2018 CESSATION OF NANCY KAY LOATES-TAYLOR AS A PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, LLP MEMBER NANCY LOATES-TAYLOR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID MILLS

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RIDLEY

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY KAY LOATES-TAYLOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, LLP MEMBER GORDON MCALPINE

View Document

09/06/169 June 2016 ANNUAL RETURN MADE UP TO 05/06/16

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS NANCY KAY LOATES-TAYLOR / 01/05/2015

View Document

17/06/1517 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK RIDLEY / 01/05/2015

View Document

17/06/1517 June 2015 ANNUAL RETURN MADE UP TO 05/06/15

View Document

17/06/1517 June 2015 LLP MEMBER APPOINTED MR GORDON MCALPINE

View Document

17/06/1517 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DAVID MILLS / 01/05/2015

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED TRANSFORM PERFORMANCE LLP CERTIFICATE ISSUED ON 29/05/15

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 3 HIGH STREET RAMSBURY WILTSHIRE SN8 2PA

View Document

13/11/1413 November 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

05/06/145 June 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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