TRANSFORMING DATA LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 31 Bluebell Walk Pontefract WF8 4RY England to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2025-03-26

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

07/03/257 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2024-02-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Certificate of change of name

View Document

10/11/2210 November 2022 Registered office address changed from 36 Ropergate Pontefract WF8 1LY England to 31 Bluebell Walk Pontefract WF8 4RY on 2022-11-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 29 HIGH STREET MORLEY WEST YORKSHIRE LS27 9AL

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HOLMES / 14/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JO HOLMES / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HOLMES / 14/11/2017

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN HOLMES / 07/09/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN HOLMES / 31/10/2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 22/03/10 STATEMENT OF CAPITAL GBP 100

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ANDREW STEPHEN HOLMES

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED TECHNICAL ASPECT LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information