TRANSITION PM LIMITED

Company Documents

DateDescription
11/05/2011 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1815 February 2018 DIRECTOR APPOINTED MR STEVEN HOUSSART

View Document

31/01/1831 January 2018 CESSATION OF HELEN PATRICIA HOUSSART AS A PSC

View Document

27/01/1827 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN PATRICIA HOUSSART

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 37 WARREN STREET LONDON W1T 6AD ENGLAND

View Document

30/08/1730 August 2017 CESSATION OF CAROL ELIZABETH KAVANAGH-HALL AS A PSC

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL KAVANAGH-HALL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ELIZABETH KAVANAGH-HALL / 06/10/2016

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 08/08/16 STATEMENT OF CAPITAL GBP 2.00

View Document

13/09/1613 September 2016 ADOPT ARTICLES 08/08/2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 3 VIRGINIA COURT ELEANOR CLOSE LONDON SE16 6PU ENGLAND

View Document

06/05/166 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE KAVANAGH-HALL / 12/05/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS CAROLE KAVANAGH-HALL

View Document

12/03/1512 March 2015 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