TRANSFORMATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
22/01/2522 January 2025 | Secretary's details changed for Mr Nicholas Davis Gaucher on 2025-01-22 |
11/01/2511 January 2025 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-27 to 2024-03-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with updates |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
27/12/1827 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
11/02/1611 February 2016 | SAIL ADDRESS CHANGED FROM: UNIT V15 LENTON BOULEVARD NOTTINGHAM NG7 2BY ENGLAND |
11/02/1611 February 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM ID CENTRE LATHKILL HOUSE LONDON ROAD DERBY DERBYSHIRE DE24 8UP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/02/151 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
01/02/151 February 2015 | SAIL ADDRESS CHANGED FROM: 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY ENGLAND |
01/02/151 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA YVETTE THOMPSON / 01/01/2015 |
01/02/151 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVIS GAUCHER / 01/01/2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | SAIL ADDRESS CREATED |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
27/01/1427 January 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA YVETTE THOMPSON / 26/01/2012 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVIS GAUCHER / 01/10/2009 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/06/0728 June 2007 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 282 BOLTON LANE ALVASTON DERBY DE24 0BD |
15/03/0715 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/07/0618 July 2006 | COMPANY NAME CHANGED RESEARCH EVALUATION AND TRAINING AGENCY LTD CERTIFICATE ISSUED ON 18/07/06 |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 282 BOLTON LANE ALVERSTON DERBY DE24 0BD |
08/02/068 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/04/056 April 2005 | NEW SECRETARY APPOINTED |
05/04/055 April 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | DIRECTOR RESIGNED |
18/03/0518 March 2005 | SECRETARY RESIGNED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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