CUSTOMER TRANSFORMATIONS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewDirector's details changed for Mr Guy Boyd on 2025-09-16

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

07/04/257 April 2025 Director's details changed for Mr Guy Boyd on 2025-03-23

View Document

07/04/257 April 2025 Change of details for Mr Guy Peter John Boyd as a person with significant control on 2025-03-23

View Document

24/03/2524 March 2025 Registered office address changed from 79 Victoria Road Farnborough Hampshire GU14 7PL England to 11 Barker Close Fishbourne Chichester West Sussex PO18 8BJ on 2025-03-24

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-09-17 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/10/225 October 2022 Second filing of Confirmation Statement dated 2021-09-17

View Document

03/01/223 January 2022 Registered office address changed from 1 Rookery House Grove Farm, Crookham Village Fleet Hampshire GU51 5RX England to 79 Victoria Road Farnborough Hampshire GU14 7PL on 2022-01-03

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/05/2110 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 PREVSHO FROM 28/02/2020 TO 31/08/2019

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 PREVEXT FROM 31/08/2019 TO 28/02/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM SANDY FARM BUSINESS CENTRE SANDS ROAD, THE SANDS FARNHAM SURREY GU10 1PX ENGLAND

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BOYD / 06/03/2019

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BOYD / 31/10/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BOYD / 15/08/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

08/05/178 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM OLD CHAMBERS, 93-94 WEST STREET FARNHAM SURREY GU9 7EB ENGLAND

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR GUY PETER JOHN BOYD

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM PICKTREE HOUSE THE BARN TILFORD ROAD FARNHAM SURREY GU9 8HU UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/158 August 2015 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