TRANSFORMING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Accounts for a small company made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Warren Glynn Richards on 2023-05-09

View Document

10/05/2310 May 2023 Change of details for Transforming Plc as a person with significant control on 2023-05-09

View Document

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

View Document

09/01/239 January 2023 Termination of appointment of James Ford as a secretary on 2022-12-29

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Termination of appointment of Nicholas Edward Green as a director on 2022-05-13

View Document

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

View Accounts

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

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

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

View Accounts

16/09/2016 September 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN GREEN

View Document

07/05/207 May 2020 CESSATION OF PAUL STEPHEN GREEN AS A PSC

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR WARREN GLYNN RICHARDS / 27/09/2019

View Document

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

View Accounts

13/11/1913 November 2019 DIRECTOR APPOINTED MR NICHOLAS GREEN

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR PAUL STEPHEN GREEN

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN GREEN

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GREEN

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM MELLOR HOUSE MELLOR HOUSE ST. PETERSGATE STOCKPORT SK1 1DS ENGLAND

View Document

13/06/1913 June 2019 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