IESE TRANSFORMATION LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Termination of appointment of Andrew Gordon Larner as a director on 2024-03-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Anthony James Markley as a director on 2023-01-30

View Document

12/02/2412 February 2024 Appointment of Councillor Paul David Bettison as a director on 2024-01-30

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-04-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

04/02/224 February 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MRS AUDREY WALES

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR DAVID STEWART

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SANDERS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD TUCKER

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATRINA ATKINS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY WICKHAM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED KATRINA SUZANNE ATKINS

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON TEMPLETON

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL YALLOP

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR JEREMY PAUL WICKHAM

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TONGE

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MS LYNNE RACHEL DUFFY

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANE SCOTT

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR RICHARD LESLIE TONGE

View Document

01/03/161 March 2016 10/02/16 NO MEMBER LIST

View Document

16/11/1516 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED PHILIP RICHARD SANDERS

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR PHILIP RICHARD SANDERS

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS JANE ANTOINETTE SCOTT

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR DAVID OWEN TUTT

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR PAUL DAVID YALLOP

View Document

12/05/1512 May 2015 ADOPT ARTICLES 29/04/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED COUNCILLOR RONALD JOHN TUCKER

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM COUNCIL OFFICES 8 STATION ROAD EAST OXTED SURREY RH8 0BT

View Document

18/02/1518 February 2015 10/02/15 NO MEMBER LIST

View Document

01/04/141 April 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

10/02/1410 February 2014 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