TRANSITION CREATIVE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 41 Brunswick Road Gloucester GL1 1JS England to Units 1 & 2, Steadings Business Centre Maisemore Gloucester Gloucestershire GL2 8EY on 2025-08-27

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

22/08/2422 August 2024 Voluntary strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Application to strike the company off the register

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Registered office address changed from 41 May Hill View Newent GL18 1UB England to 41 Brunswick Road Gloucester GL1 1JS on 2023-07-26

View Document

18/07/2318 July 2023 Registered office address changed from Unit 3 Ambrose House Meteor Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3GG United Kingdom to 41 May Hill View Newent GL18 1UB on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-07-31

View Document

03/11/213 November 2021 Registered office address changed from Southgate House Southgate Street Gloucester GL1 1UD United Kingdom to Unit 3 Ambrose House Meteor Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3GG on 2021-11-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM PO BOX GL1 3EJ 1 ALVIN STREET GLOUCESTER ENGLANDGL1 3EJ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

08/01/198 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 41 MAY HILL VIEW NEWENT GLOS GL18 1UB

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED TRANSITION GRAPHICS LTD CERTIFICATE ISSUED ON 11/07/17

View Document

05/03/175 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SMITH / 30/06/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SMITH / 06/07/2015

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/07/1414 July 2014 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