TRANSFORMA TRAVEL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/04/2419 April 2024 Change of details for The Dragon Trip Travel Adventure Limited as a person with significant control on 2024-03-08

View Document

19/04/2419 April 2024 Registered office address changed from 4th Floor, Silverstream House Transforma Travel Group Ltd, 4th Floor, Silverstre London W1T 6EB United Kingdom to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from 5 Tanner Street London SE1 3LE England to 4th Floor, Silverstream House Transforma Travel Group Ltd, 4th Floor, Silverstre London W1T 6EB on 2024-04-19

View Document

10/04/2410 April 2024 Termination of appointment of Daniel Oliver Nivern as a director on 2024-04-09

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Registered office address changed from 37 Tanner Street London SE1 3LF United Kingdom to 5 Tanner Street 5 Tanner Street London SE1 3LE on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from 5 Tanner Street 5 Tanner Street London SE1 3LE England to 5 Tanner Street London SE1 3LE on 2024-03-12

View Document

22/02/2422 February 2024 Cessation of Ramsay Kerr as a person with significant control on 2018-04-10

View Document

22/02/2422 February 2024 Notification of The Dragon Trip Travel Adventure Limited as a person with significant control on 2018-04-10

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Director's details changed for Mr Daniel Oliver Nivern on 2023-10-19

View Document

17/10/2317 October 2023 Registered office address changed from 182 Mayall Road London SE24 0PH England to 37 Tanner Street London SE1 3LF on 2023-10-17

View Document

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Registered office address changed from Market Unit 5 133a Rye Lane London SE15 4BQ England to 128 Mayall Road London SE24 0PH on 2022-05-06

View Document

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

13/07/2113 July 2021 Registered office address changed from Office 4.08,133 Whitechapel High Street London E1 7QA England to 80-83 Long Lane London EC1A 9ET on 2021-07-13

View Document

03/02/213 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLROYD PEARCE

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

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

View Accounts

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075789800001

View Document

11/03/2011 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

25/02/1925 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 248

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

07/03/187 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 26 HANBURY STREET LONDON E1 6QR ENGLAND

View Document

06/11/176 November 2017 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

25/09/1725 September 2017 31/03/16 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

12/04/1712 April 2017 31/10/16 UNAUDITED ABRIDGED

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

05/01/175 January 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 SUB-DIVISION 19/08/15

View Document

06/01/166 January 2016 SECOND FILING FOR FORM SH01

View Document

06/01/166 January 2016 ADOPT ARTICLES 19/08/2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O ROLAND KLEPZIG LIMITED 42 COPPERFIELD STREET LONDON SE1 0DY

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES SEIGEL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O CRCC ASIA 219-220 TEMPLE CHAMBERS 3 TEMPLE AVENUE LONDON UNITED KINGDOM EC4Y 0HP

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMSAY KERR / 26/11/2013

View Document

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 20/01/12 STATEMENT OF CAPITAL GBP 21200

View Document

23/04/1223 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 DIRECTOR APPOINTED MR EDWARD HOLROYD PEARCE

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR DANIEL OLIVER NIVERN

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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