TRANSFORM CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Cessation of Christian Sinclair Green as a person with significant control on 2025-10-13 |
| 13/10/2513 October 2025 New | Termination of appointment of Christian Sinclair Green as a director on 2025-10-13 |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 25/06/2525 June 2025 | Registered office address changed from 242 Old Church Road Clevedon BS21 7UD England to 48 Henley Park Henley Park Yatton Bristol BS49 4JJ on 2025-06-25 |
| 01/05/251 May 2025 | Cessation of Thomas James Davies as a person with significant control on 2025-05-01 |
| 01/05/251 May 2025 | Termination of appointment of Thomas James Davies as a director on 2025-05-01 |
| 01/05/251 May 2025 | Notification of Christian Sinclair Green as a person with significant control on 2025-05-01 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-08 with updates |
| 21/10/2421 October 2024 | Micro company accounts made up to 2023-10-31 |
| 07/10/247 October 2024 | Appointment of Mr Christian Sinclair Green as a director on 2024-10-07 |
| 27/05/2427 May 2024 | Registered office address changed from 49 Burrium Gate Usk NP15 1TN Wales to 21 Blestium Drive Usk NP15 1TS on 2024-05-27 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
| 11/03/2411 March 2024 | Termination of appointment of Peter Wayne Avery as a director on 2024-03-11 |
| 11/03/2411 March 2024 | Change of details for Mr Thomas John Davies as a person with significant control on 2024-03-11 |
| 11/03/2411 March 2024 | Registered office address changed from 40 Spinney Close Cardiff CF5 4FE Wales to 49 Burrium Gate Usk NP15 1TN on 2024-03-11 |
| 11/03/2411 March 2024 | Notification of Thomas John Davies as a person with significant control on 2024-03-11 |
| 11/03/2411 March 2024 | Appointment of Mr Thomas James Davies as a director on 2024-03-11 |
| 11/03/2411 March 2024 | Termination of appointment of Thomas James Davies as a director on 2024-03-11 |
| 11/03/2411 March 2024 | Appointment of Mr Thomas James Davies as a director on 2024-03-11 |
| 11/03/2411 March 2024 | Cessation of Peter John Avery as a person with significant control on 2024-03-11 |
| 29/01/2429 January 2024 | Termination of appointment of Angel Rebecca Green as a director on 2024-01-29 |
| 29/01/2429 January 2024 | Registered office address changed from 242 Old Church Rd Clevedon Bristol BS21 7UD United Kingdom to 40 Spinney Close Cardiff CF5 4FE on 2024-01-29 |
| 29/01/2429 January 2024 | Notification of Peter John Avery as a person with significant control on 2024-01-29 |
| 29/01/2429 January 2024 | Cessation of Angel Rebecca Green as a person with significant control on 2024-01-01 |
| 02/01/242 January 2024 | Appointment of Mr Peter Wayne Avery as a director on 2024-01-02 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 08/09/238 September 2023 | Micro company accounts made up to 2022-10-31 |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | Confirmation statement made on 2022-10-12 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/10/2113 October 2021 | Incorporation |
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