TRANSFORMATIONAL BUSINESS NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

03/09/243 September 2024 Director's details changed for Mr. Stuart Douglas Mcgreevy on 2024-08-10

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

01/02/241 February 2024 Director's details changed for Mr Michael David Sterling on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Stuart Mcgreevy on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Jonathan William Skinner on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from Fifth Floor Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-02-01

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

02/03/232 March 2023 Termination of appointment of Terrence Andrew Watson as a director on 2021-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/07/2115 July 2021 Termination of appointment of Simon Leslie Chisholm as a director on 2021-03-31

View Document

15/07/2115 July 2021 Termination of appointment of Peter Douglas as a director on 2021-03-31

View Document

15/07/2115 July 2021 Appointment of Mr Jonathan William Skinner as a director on 2021-04-01

View Document

15/07/2115 July 2021 Appointment of Mr Michael David Sterling as a director on 2021-04-01

View Document

15/07/2115 July 2021 Appointment of Mr Stuart Mcgreevy as a director on 2021-04-01

View Document

15/07/2115 July 2021 Termination of appointment of Charles Alastair Mclachlan as a director on 2021-03-31

View Document

25/02/2125 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE ENGLAND

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER SCUTT

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY OLIVER SCUTT

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROSALIND KAINYAH

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR KIM TAN

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR SIMON LESLIE CHISHOLM

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR CHARLES MCLACHLAN

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR PETER DOUGLAS

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY STUART MCGREEVY

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MCGREEVY

View Document

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

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 ADOPT ARTICLES 12/12/2016

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERREAU

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MR OLIVER GEOFFREY JAMES MELVILLE SCUTT

View Document

14/03/1614 March 2016 14/02/16 NO MEMBER LIST

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MISS ROSALIND NANA EMELA KAINYAH

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR OLIVER GEOFFREY JAMES MELVILLE SCUTT

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR TERRENCE ANDREW WATSON

View Document

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

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 05/03/2015

View Document

10/03/1510 March 2015 14/02/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 05/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KIM SZE TAN / 05/03/2015

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 06/11/2014

View Document

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

View Accounts

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH CATTO

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

03/03/143 March 2014 14/02/14 NO MEMBER LIST

View Document

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

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 14/02/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 14/02/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KIM SZE TAN / 14/02/2011

View Document

24/03/1124 March 2011 14/02/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA UNITED KINGDOM

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM OLYMPIC HOUSE 196 THE BROADWAY LONDON SW19 1RY

View Document

04/03/104 March 2010 14/02/10 NO MEMBER LIST

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARRUTHERS / 04/03/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/06/0722 June 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: OLYMPIC HOUSE 196 THE BROADWAY WIMBLEDON LONDON SW19 1RY

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 14/02/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 14/02/05

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/03/0413 March 2004 ANNUAL RETURN MADE UP TO 14/02/04

View Document

10/12/0310 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 190 STRAND LONDON WC2R 1JN

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 APP SEC AND FILE FORMS 21/05/03

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 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