TRANSFORM FX LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
12/06/2412 June 2024 | Registered office address changed to PO Box 4385, 11567260 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-12 |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Confirmation statement made on 2023-06-13 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Confirmation statement made on 2022-06-13 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2021-09-30 |
27/09/2227 September 2022 | Notification of Martin Peacock as a person with significant control on 2022-03-10 |
22/09/2222 September 2022 | Cessation of Ken James as a person with significant control on 2022-03-10 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/08/202 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
29/03/1929 March 2019 | APPOINTMENT TERMINATED, DIRECTOR KHAWAR ALI |
29/03/1929 March 2019 | COMPANY NAME CHANGED KONNECT FX LIMITED CERTIFICATE ISSUED ON 29/03/19 |
29/03/1929 March 2019 | CESSATION OF KHAWAR ALI AS A PSC |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
12/02/1912 February 2019 | 27/01/19 STATEMENT OF CAPITAL GBP 161 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
13/09/1813 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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