TRANSFORMATIVE AI LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Statement of affairs

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2023-10-07

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Dr Joshua Steven Oppenheimer on 2022-12-13

View Document

01/02/221 February 2022 Notification of Marek Sirendi as a person with significant control on 2021-11-15

View Document

01/02/221 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-08 with updates

View Document

07/01/227 January 2022 Cessation of Marek Sirendi as a person with significant control on 2021-11-15

View Document

07/01/227 January 2022 Termination of appointment of Marek Sirendi as a director on 2021-11-15

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-11-28

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-11-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Appointment of Dr Ora Hirsch Pescovitz as a director on 2020-10-15

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM UNIT 6 QUEENS YARD WHITE POST LANE LONDON E9 5EN UNITED KINGDOM

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MAREK REI

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR NICHOLAS DAVID SLATER

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR ANDRUS OKS

View Document

12/06/2012 June 2020 09/06/20 STATEMENT OF CAPITAL GBP 68.98684

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED DR JOSHUA STEVEN OPPENHEIMER

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED DR MAREK REI

View Document

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR WEIJIA LI

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 15/02/18 STATEMENT OF CAPITAL GBP 58.08186

View Document

01/02/181 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 58.08186

View Document

31/01/1831 January 2018 ADOPT ARTICLES 16/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 SUB-DIVISION 25/08/17

View Document

22/11/1722 November 2017 20/09/17 STATEMENT OF CAPITAL GBP 52.966741

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS WEIJIA LI

View Document

13/10/1713 October 2017 25/08/2017

View Document

13/10/1713 October 2017 25/08/17 STATEMENT OF CAPITAL GBP 47.89855

View Document

19/06/1719 June 2017 ADOPT ARTICLES 15/12/2016

View Document

19/06/1719 June 2017 ADOPT ARTICLES 15/12/2016

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FORSTER COURT C14 7 CHARLES BABBAGE ROAD CAMBRIDGE CB3 0FY ENGLAND

View Document

12/06/1712 June 2017 15/12/16 STATEMENT OF CAPITAL GBP 41

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 14 CARLTON COURT CARLTON WAY CAMBRIDGE CB4 2BX UNITED KINGDOM

View Document

08/12/168 December 2016 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