TRANSITION PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Change of details for Miss Sandra Patel-Stewart as a person with significant control on 2025-07-01 |
31/07/2531 July 2025 New | Director's details changed for Miss Sandra Patel-Stewart on 2025-07-01 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with updates |
18/02/2518 February 2025 | Memorandum and Articles of Association |
18/02/2518 February 2025 | Resolutions |
18/02/2518 February 2025 | Resolutions |
17/02/2517 February 2025 | Appointment of Miss Sarah James as a director on 2025-01-10 |
17/02/2517 February 2025 | Change of share class name or designation |
17/02/2517 February 2025 | Change of details for Miss Sandra Patel-Stewart as a person with significant control on 2025-01-10 |
16/02/2516 February 2025 | Appointment of Mr Max Nowicki as a director on 2025-01-10 |
15/02/2515 February 2025 | Notification of Dylan James Holding Limited as a person with significant control on 2025-01-10 |
15/02/2515 February 2025 | Notification of Mcn Digital Limited as a person with significant control on 2025-01-10 |
18/12/2418 December 2024 | Registered office address changed from 3rd Floor 2 Bond Court Leeds West Yorkshire LS1 2JZ England to Ground Floor 13 Pavilion Business Park Lower Wortley Leeds West Yorkshire LS13 6AJ on 2024-12-18 |
27/11/2427 November 2024 | Satisfaction of charge 077651850002 in full |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-09-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-10 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/07/241 July 2024 | Director's details changed for Sandra Patel-Stewart on 2024-07-01 |
01/07/241 July 2024 | Change of details for Sandra Patel-Stewart as a person with significant control on 2024-07-01 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-09-30 |
10/10/2310 October 2023 | Termination of appointment of Ellen Tessa Martina Greaney as a director on 2023-09-27 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Change of details for Sandra Patel-Stewart as a person with significant control on 2023-09-25 |
26/09/2326 September 2023 | Termination of appointment of Jermaine Collinge Antonio Benjamin as a director on 2023-09-25 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-09-30 |
22/03/2322 March 2023 | Memorandum and Articles of Association |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Particulars of variation of rights attached to shares |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
27/01/2327 January 2023 | Cessation of Sandra Patel-Stewart as a person with significant control on 2016-04-06 |
27/01/2327 January 2023 | Notification of Sandra Patel-Stewart as a person with significant control on 2016-04-06 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
27/01/2327 January 2023 | Cessation of Ellen Tessa Martina Greaney as a person with significant control on 2022-10-19 |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Statement of capital following an allotment of shares on 2022-10-19 |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Resolutions |
01/11/221 November 2022 | Purchase of own shares. |
31/10/2231 October 2022 | Appointment of Mr Jermaine Collinge Antonio Benjamin as a director on 2022-10-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Termination of appointment of Emma Louise Alston as a director on 2022-08-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-13 with updates |
27/09/2227 September 2022 | Notification of Ellen Tessa Martina Greaney as a person with significant control on 2022-08-31 |
26/09/2226 September 2022 | Resolutions |
26/09/2226 September 2022 | Resolutions |
23/09/2223 September 2022 | Cancellation of shares. Statement of capital on 2022-08-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-13 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/05/2027 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | ARTICLES OF ASSOCIATION |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
08/10/198 October 2019 | 01/10/18 STATEMENT OF CAPITAL GBP 111.11 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | 01/10/2018 |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM ATLAS HOUSE 31 KING STREET 2ND FLOOR LEEDS LS1 2HL ENGLAND |
28/06/1928 June 2019 | SUB-DIVISION 01/10/18 |
18/06/1918 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | DIRECTOR APPOINTED MISS ELLEN TESSA MARTINA GREANEY |
27/02/1927 February 2019 | DIRECTOR APPOINTED MRS EMMA LOUISE ALSTON |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PATEL / 30/08/2013 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/01/1823 January 2018 | 30/09/17 UNAUDITED ABRIDGED |
03/01/183 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077651850001 |
03/01/183 January 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 077651850001 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM C/O T P JONES & CO LLP 23 VICTORIA AVENUE FIRST FLOOR HARROGATE NORTH YORKSHIRE HG1 5RD |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
06/09/166 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077651850002 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/05/1611 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077651850001 |
12/01/1612 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM CHAPEL HOUSE BENTLEY SQUARE OULTON LEEDS LS26 8JH |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/09/1425 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 10 MOOR ALLERTON HALL LIDGETT LANE LEEDS WEST YORKSHIRE LS8 1SG ENGLAND |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/09/1324 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/10/1217 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
07/09/117 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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