TRANSITION ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Second filing of Confirmation Statement dated 2023-11-24

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/08/2317 August 2023 Appointment of Jane Bowden as a director on 2023-08-14

View Document

19/05/2319 May 2023 Notification of David Bowden as a person with significant control on 2023-02-14

View Document

19/05/2319 May 2023 Cessation of Miles Christopher Corbett as a person with significant control on 2023-02-14

View Document

19/05/2319 May 2023 Director's details changed for Mr David Bowden on 2023-02-14

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2023-02-14

View Document

16/03/2316 March 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Termination of appointment of Miles Christopher Corbett as a secretary on 2023-02-21

View Document

28/02/2328 February 2023 Termination of appointment of Miles Christopher Corbett as a director on 2023-02-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

24/11/2224 November 2022 Registered office address changed from The Old Chapel 52 the Old Chapel 52 Paynesfield Road Tatsfield Kent TN16 2BG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-24

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

29/05/1929 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM THE OLD CHAPEL PAYNESFIELD ROAD TATSFIELD WESTERHAM KENT TN16 2BG

View Document

26/11/1826 November 2018 03/05/18 STATEMENT OF CAPITAL GBP 102

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/07/1725 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES CORBETT / 31/03/2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM LOTHLORIEN 7 GROVE ROAD TATSFIELD WESTERHAM TONBRIDGE KENT TN16 2BB

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MILES CORBETT / 31/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWDEN / 31/03/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM THE OLD CHAPEL PAYNESFIELD ROAD TATSFIELD WESTERHAM KENT TN16 2BG ENGLAND

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/04/1226 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWDEN / 12/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES CORBETT / 12/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/04/0127 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 7 GROVE ROAD TATSFIELD WESTERHAM KENT TN16 2BA

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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