TRANSITIONREADY LLP

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Change of details for Mrs Maria Borisova as a person with significant control on 2023-08-09

View Document

20/10/2320 October 2023 Change of details for Mrs Maria Borisova as a person with significant control on 2023-08-09

View Document

19/10/2319 October 2023 Appointment of Mr Timothy James Whittam Hartley as a member on 2023-08-09

View Document

18/10/2318 October 2023 Change of details for Mrs Maria Borisova as a person with significant control on 2023-08-09

View Document

18/10/2318 October 2023 Termination of appointment of Timothy James Whittam Hartley as a member on 2023-08-09

View Document

06/10/236 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

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

View Accounts

09/08/239 August 2023 Change of name notice

View Document

09/08/239 August 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Member's details changed for Mr Timothy James Whittam Hartley on 2023-03-30

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

05/01/225 January 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH BARNES

View Document

05/04/185 April 2018 CESSATION OF JOSEPH CECIL BARNES AS A PSC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

05/12/175 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARIA BORISOVA / 05/12/2017

View Document

05/12/175 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH CECIL BARNES / 05/12/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM GROUND FLOOR 1 GLOSTER COURT WHITTLE AVENUE FAREHAM HAMPSHIRE PO15 5SH

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, LLP MEMBER RAOUL DE VILLIERS

View Document

07/01/167 January 2016 ANNUAL RETURN MADE UP TO 12/12/15

View Document

07/01/167 January 2016 LLP MEMBER APPOINTED MR RAOUL DE VILLIERS

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 ANNUAL RETURN MADE UP TO 12/12/14

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 ANNUAL RETURN MADE UP TO 12/12/13

View Document

30/12/1330 December 2013 LLP MEMBER APPOINTED MR TIMOTHY JAMES WHITTAM HARTLEY

View Document

23/08/1323 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 ANNUAL RETURN MADE UP TO 12/12/12

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 17 MEADOWHEAD ROAD SOUTHAMPTON HAMPSHIRE SO16 7AD

View Document

12/12/1112 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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