TRANSITION PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Miss Sandra Patel-Stewart as a person with significant control on 2025-07-01

View Document

31/07/2531 July 2025 NewDirector's details changed for Miss Sandra Patel-Stewart on 2025-07-01

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

18/02/2518 February 2025 Memorandum and Articles of Association

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Resolutions

View Document

17/02/2517 February 2025 Appointment of Miss Sarah James as a director on 2025-01-10

View Document

17/02/2517 February 2025 Change of share class name or designation

View Document

17/02/2517 February 2025 Change of details for Miss Sandra Patel-Stewart as a person with significant control on 2025-01-10

View Document

16/02/2516 February 2025 Appointment of Mr Max Nowicki as a director on 2025-01-10

View Document

15/02/2515 February 2025 Notification of Dylan James Holding Limited as a person with significant control on 2025-01-10

View Document

15/02/2515 February 2025 Notification of Mcn Digital Limited as a person with significant control on 2025-01-10

View Document

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

View Document

27/11/2427 November 2024 Satisfaction of charge 077651850002 in full

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Director's details changed for Sandra Patel-Stewart on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Sandra Patel-Stewart as a person with significant control on 2024-07-01

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Termination of appointment of Ellen Tessa Martina Greaney as a director on 2023-09-27

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Change of details for Sandra Patel-Stewart as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Termination of appointment of Jermaine Collinge Antonio Benjamin as a director on 2023-09-25

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Particulars of variation of rights attached to shares

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

27/01/2327 January 2023 Cessation of Sandra Patel-Stewart as a person with significant control on 2016-04-06

View Document

27/01/2327 January 2023 Notification of Sandra Patel-Stewart as a person with significant control on 2016-04-06

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

27/01/2327 January 2023 Cessation of Ellen Tessa Martina Greaney as a person with significant control on 2022-10-19

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

31/10/2231 October 2022 Appointment of Mr Jermaine Collinge Antonio Benjamin as a director on 2022-10-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Termination of appointment of Emma Louise Alston as a director on 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

27/09/2227 September 2022 Notification of Ellen Tessa Martina Greaney as a person with significant control on 2022-08-31

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

23/09/2223 September 2022 Cancellation of shares. Statement of capital on 2022-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 ARTICLES OF ASSOCIATION

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

08/10/198 October 2019 01/10/18 STATEMENT OF CAPITAL GBP 111.11

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 01/10/2018

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM ATLAS HOUSE 31 KING STREET 2ND FLOOR LEEDS LS1 2HL ENGLAND

View Document

28/06/1928 June 2019 SUB-DIVISION 01/10/18

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MISS ELLEN TESSA MARTINA GREANEY

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MRS EMMA LOUISE ALSTON

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PATEL / 30/08/2013

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/01/1823 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077651850001

View Document

03/01/183 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 077651850001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

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

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077651850002

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077651850001

View Document

12/01/1612 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM CHAPEL HOUSE BENTLEY SQUARE OULTON LEEDS LS26 8JH

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

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

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/117 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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