TRANSFORM VENUE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Statement of capital following an allotment of shares on 2025-06-16

View Document

09/07/259 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

25/04/2525 April 2025 Change of details for Mr Jabez Richard Maclaren as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Secretary's details changed for Ms Michelle Isabel Maclaren on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Ms Michelle Isabel Maclaren on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mr Jabez Richard Maclaren on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from Unit B1 Empress Park 178 Empress Road Southampton SO14 0JX England to Unit B1 Empress Park Empress Road Southampton SO14 0JX on 2025-04-25

View Document

25/04/2525 April 2025 Change of details for Ms Michelle Isabel Maclaren as a person with significant control on 2025-04-25

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

14/02/2414 February 2024 Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA to Unit B1 Empress Park 178 Empress Road Southampton SO14 0JX on 2024-02-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

02/05/232 May 2023 Registration of charge 083446670001, created on 2023-05-02

View Document

24/02/2324 February 2023 Director's details changed for Mr Jabez Richard Maclaren on 2023-01-17

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

24/02/2324 February 2023 Change of details for Mr Jabez Richard Maclaren as a person with significant control on 2023-01-17

View Document

24/02/2324 February 2023 Director's details changed for Ms Michelle Isabel Maclaren on 2023-01-17

View Document

24/02/2324 February 2023 Change of details for Ms Michelle Isabel Maclaren as a person with significant control on 2023-01-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/04/2126 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MS MICHELLE ISABEL MACLAREN

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/11/2024 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 16/05/20 STATEMENT OF CAPITAL GBP 113

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MS MICHELLE ISABEL MACLAREN

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MS MICHELLE ISABEL MACLAREN

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACLAREN

View Document

25/03/2025 March 2020 SECRETARY APPOINTED MS MICHELLE ISABEL MACLAREN

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACLAREN

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACLAREN

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR JABEZ RICHARD MACLAREN / 16/05/2019

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

15/09/1715 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JABEZ RICHARD MARKS / 15/05/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ISABEL CLAYTON / 15/05/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MICHELLE ISABEL CLAYTON / 15/05/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR JABEZ RICHARD MARKS / 15/05/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MISS MICHELLE ISABEL CLAYTON

View Document

09/03/159 March 2015 31/01/15 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JABEZ RICHARD MARKS / 03/01/2013

View Document

06/02/146 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1321 January 2013 DIRECTOR APPOINTED MR JABEZ RICHARD MARKS

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/01/132 January 2013 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