TRANSITION NETWORK

Company Documents

DateDescription
01/04/251 April 2025 Second filing for the appointment of Keyne Rowe Walker as a director

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Notification of Peter Anand Lipman as a person with significant control on 2016-04-06

View Document

13/08/2413 August 2024 Notification of a person with significant control statement

View Document

13/08/2413 August 2024 Cessation of Clare Loraine Pavitt as a person with significant control on 2020-03-31

View Document

13/08/2413 August 2024 Cessation of Henry Alexander Owen as a person with significant control on 2020-07-21

View Document

13/08/2413 August 2024 Cessation of Peter Anand Lipman as a person with significant control on 2018-11-23

View Document

13/08/2413 August 2024 Notification of Henry Alexander Owen as a person with significant control on 2018-11-23

View Document

13/08/2413 August 2024 Notification of Clare Loraine Pavitt as a person with significant control on 2016-04-06

View Document

13/08/2413 August 2024 Withdrawal of a person with significant control statement on 2024-08-13

View Document

02/07/242 July 2024 Termination of appointment of Humphreys & Co as a secretary on 2024-07-02

View Document

24/04/2424 April 2024 Registered office address changed from Transition Network C/O Darnells 30 Fore Street Totnes Devon TQ9 5RP United Kingdom to 3B C/O Bsn Associates Limited 3B Swallowfield Courtyard, Wolverhampton Road Oldbury West Midlands B69 2JG on 2024-04-24

View Document

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

View Document

01/02/241 February 2024 Termination of appointment of Michael Robert Boyle as a director on 2024-01-31

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

30/11/2330 November 2023 Termination of appointment of Peter George Lefort as a director on 2023-11-29

View Document

09/08/239 August 2023 Appointment of Miss Kelly Sue Dunworth as a director on 2023-07-27

View Document

09/08/239 August 2023 Termination of appointment of Rebecca Jane Ayre as a director on 2023-07-27

View Document

09/08/239 August 2023 Appointment of Dr Elizabeth Saunders as a director on 2023-07-27

View Document

09/08/239 August 2023 Appointment of Michael Robert Boyle as a director on 2023-07-27

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Hilary Susan Jennings as a director on 2023-02-01

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Termination of appointment of Kevin Philip Austin as a director on 2022-08-24

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Appointment of Keyne Rowe Walker as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Ms Rebecca Jane Ayre as a director on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 43 Fore Street Totnes Devon TQ9 5HN to 30 Transition Network - C/O Darnells Fore Street Totnes Devon TQ9 5RP on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 30 Transition Network - C/O Darnells Fore Street Totnes Devon TQ9 5RP United Kingdom to Transition Network C/O Darnells 30 Fore Street Totnes Devon TQ9 5RP on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Kevin Philip Austin as a director on 2021-09-30

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE PAVITT

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS ANNA HELENA MARIA KOVASNA

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRA MOULI VEMURY / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR CHANDRA MOULI VEMURY

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY OWEN / 24/01/2019

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELLEN BERMANN

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY GREENHAM

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE LEFORT / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY OWEN / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LORAINE PAVITT / 24/01/2019

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR ISABELA DE MENEZES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LIPMAN

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMS

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MS ISABELA MARIA GOMEZ DE MENEZES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR JOSEPH DUGGAN

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR PETER GEORGE LEFORT

View Document

29/03/1629 March 2016 02/03/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA GUYER

View Document

09/03/159 March 2015 02/03/15 NO MEMBER LIST

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH NICHOLL

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH BEN-TOVIM

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS ANNA GUYER

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MS ELLEN BERMANN

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR ANDREW MARK SIMMS

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MS HILARY SUSAN JENNINGS

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR HENRY OWEN

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LANA

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH NICHOLL / 25/09/2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY ALEXANDER

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LANA

View Document

13/03/1413 March 2014 02/03/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH MCADAM

View Document

15/04/1315 April 2013 02/03/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOPKINS

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR BEN BRANGWYN

View Document

12/03/1212 March 2012 02/03/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED SARAH MCADAM

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED RUTH BEN-TOVIM

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MS CLARE LORAINE PAVITT

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR ANTONY CROSBY GREENHAM

View Document

31/03/1131 March 2011 02/03/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED DR GARY ROBERT ALEXANDER

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MS SARAH NICHOLL

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BRANGWYN / 30/06/2010

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE RICHARDSON

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN BRANGWYN / 10/07/2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA GRAY

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE RICHARDSON / 02/03/2010

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUMPHREYS & CO / 02/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN BRANGWYN / 02/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE GRAY / 02/03/2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/03/1025 March 2010 02/03/10 NO MEMBER LIST

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN GOODWIN

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 02/03/09

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN BRANGWYN / 03/03/2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GRAY / 03/03/2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOPKINS / 03/03/2008

View Document

02/03/092 March 2009 ALTER MEM AND ARTS 19/02/2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN BRANGWYN / 03/03/2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GOODWIN / 02/06/2008

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 02/03/08

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GRAY / 12/09/2007

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 27 THE CARRIONS TOTNES DEVON TQ9 5XX

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

02/03/072 March 2007 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