TRANSFOHRM LTD

Company Documents

DateDescription
15/07/1615 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM:
51 SMITHFIELDS
TOTNES
DEVON
TQ9 5LR
ENGLAND

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY TILL / 18/08/2015

View Document

24/09/1524 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM
FLAT 4 HAZLEWOOD 13 KENDRICK ROAD
READING
RG1 5DU
ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
41 AVON PARK
BATH
BA1 3JP

View Document

01/09/141 September 2014 SAIL ADDRESS CREATED

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/10/1316 October 2013 COMPANY NAME CHANGED THE BIG TUK LIMITED
CERTIFICATE ISSUED ON 16/10/13

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
40 AVON PARK
BATH
BA1 3JP
ENGLAND

View Document

05/08/135 August 2013 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