TRANSFORMING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Accounts for a small company made up to 2024-12-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-07 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-07 with updates |
15/05/2315 May 2023 | Director's details changed for Mr Warren Glynn Richards on 2023-05-09 |
10/05/2310 May 2023 | Change of details for Transforming Plc as a person with significant control on 2023-05-09 |
09/05/239 May 2023 | Registered office address changed from No.1 Mereside Alderley Park Nether Alderley SK10 4TG England to Unit 13, Freeland Park Wareham Road Poole Dorset BH16 6FH on 2023-05-09 |
09/01/239 January 2023 | Termination of appointment of James Ford as a secretary on 2022-12-29 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Termination of appointment of Nicholas Edward Green as a director on 2022-05-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to No.1 Mereside Alderley Park Nether Alderley SK10 4TG on 2021-10-28 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
16/09/2016 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
07/05/207 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN GREEN |
07/05/207 May 2020 | CESSATION OF PAUL STEPHEN GREEN AS A PSC |
31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MR WARREN GLYNN RICHARDS / 27/09/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR NICHOLAS GREEN |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR PAUL STEPHEN GREEN |
12/11/1912 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN GREEN |
12/11/1912 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GREEN |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM MELLOR HOUSE MELLOR HOUSE ST. PETERSGATE STOCKPORT SK1 1DS ENGLAND |
13/06/1913 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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