TRANSITIONREADY LLP
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-09-30 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2022-12-31 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Change of details for Mrs Maria Borisova as a person with significant control on 2023-08-09 |
20/10/2320 October 2023 | Change of details for Mrs Maria Borisova as a person with significant control on 2023-08-09 |
19/10/2319 October 2023 | Appointment of Mr Timothy James Whittam Hartley as a member on 2023-08-09 |
18/10/2318 October 2023 | Change of details for Mrs Maria Borisova as a person with significant control on 2023-08-09 |
18/10/2318 October 2023 | Termination of appointment of Timothy James Whittam Hartley as a member on 2023-08-09 |
06/10/236 October 2023 | Previous accounting period shortened from 2023-12-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/08/239 August 2023 | Change of name notice |
09/08/239 August 2023 | Certificate of change of name |
30/03/2330 March 2023 | Member's details changed for Mr Timothy James Whittam Hartley on 2023-03-30 |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Total exemption full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
07/01/227 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
05/01/225 January 2022 | Amended total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER JOSEPH BARNES |
05/04/185 April 2018 | CESSATION OF JOSEPH CECIL BARNES AS A PSC |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
05/12/175 December 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARIA BORISOVA / 05/12/2017 |
05/12/175 December 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH CECIL BARNES / 05/12/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM GROUND FLOOR 1 GLOSTER COURT WHITTLE AVENUE FAREHAM HAMPSHIRE PO15 5SH |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | APPOINTMENT TERMINATED, LLP MEMBER RAOUL DE VILLIERS |
07/01/167 January 2016 | ANNUAL RETURN MADE UP TO 12/12/15 |
07/01/167 January 2016 | LLP MEMBER APPOINTED MR RAOUL DE VILLIERS |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | ANNUAL RETURN MADE UP TO 12/12/14 |
08/10/148 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
02/01/142 January 2014 | ANNUAL RETURN MADE UP TO 12/12/13 |
30/12/1330 December 2013 | LLP MEMBER APPOINTED MR TIMOTHY JAMES WHITTAM HARTLEY |
23/08/1323 August 2013 | 31/12/12 TOTAL EXEMPTION FULL |
18/12/1218 December 2012 | ANNUAL RETURN MADE UP TO 12/12/12 |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 17 MEADOWHEAD ROAD SOUTHAMPTON HAMPSHIRE SO16 7AD |
12/12/1112 December 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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