TRANSFORMATION RESOURCING LTD

Company Documents

DateDescription
11/08/2411 August 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Return of final meeting in a members' voluntary winding up

View Document

05/07/235 July 2023 Registered office address changed from C/O Hold Everything 3rd Floor, 207 Regent Street 3rd Floor, 207 Regent Street London W1B 3HH England to C/O Frost Group Limited, Court House the Old Police Station,South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2023-07-05

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

05/07/235 July 2023 Declaration of solvency

View Document

05/07/235 July 2023 Resolutions

View Document

15/03/2315 March 2023 Termination of appointment of Vivien Preston as a director on 2023-03-15

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Appointment of Miss Vivien Preston as a director on 2022-01-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/07/2110 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

07/09/197 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

02/09/182 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

19/10/1719 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED DPA GROUP LTD CERTIFICATE ISSUED ON 20/05/16

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE HELENA MYSZKA / 11/04/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 26 PRIESTGATE PETERBOROUGH PE1 1WG

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE HELENA MYSZKA / 01/09/2014

View Document

16/07/1516 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY SOPHIE GUELLARD

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GUELLARD

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE HELENA MYSZKA / 01/05/2012

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE JANE GUELLARD / 01/05/2012

View Document

04/05/124 May 2012 DIRECTOR APPOINTED SOPHIE GUELLARD

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM FERNHILLS HOUSE FOERSTER CHAMBERS TODD STREET MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED PINK & HITCHED LIMITED CERTIFICATE ISSUED ON 16/07/09

View Document

12/12/0812 December 2008 ARTICLES OF ASSOCIATION

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR SOPHIE GUELLARD

View Document

12/12/0812 December 2008 RE MINUTES OF MEETING 03/12/2008

View Document

12/12/0812 December 2008 ALTER ARTICLES 30/11/2008

View Document

12/12/0812 December 2008 ALTER ARTICLES 30/11/2008

View Document

12/12/0812 December 2008 RE MINUTES OF MEETING 04/12/2008

View Document

11/07/0811 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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