TRANSITION OF CHARACTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Director's details changed for Mr Stephen Brownlow on 2024-04-29

View Document

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

View Accounts

04/01/244 January 2024 Appointment of Mr David Joseph Leahy as a director on 2013-05-09

View Document

04/01/244 January 2024 Appointment of Mr Kelvin James Murray as a director on 2013-05-09

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 1003

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 1003

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 1003

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 ADOPT ARTICLES 09/05/2013

View Document

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEAHY / 05/12/2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1213 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1221 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

21/01/1221 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/1129 December 2011 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM OGILVIE MUNRO 6 WOODSIDE PLACE CHARING CROSS GLASGOW GLASGOW G3 7QF SCOTLAND

View Document

05/12/115 December 2011 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