TRANSFORM ONLINE LTD
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
30/09/2530 September 2025 New | Application to strike the company off the register |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-18 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
21/10/2221 October 2022 | Notification of Stephanie Edwards as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Appointment of Ms Stephanie Edwards as a director on 2022-10-21 |
21/10/2221 October 2022 | Cessation of Arron Oakley-Goudie as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Termination of appointment of Arron Oakley-Goudie as a director on 2022-10-21 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
19/10/2119 October 2021 | Director's details changed for Mr Arron Goudie on 2021-10-19 |
19/10/2119 October 2021 | Change of details for Mr Arron Goudie as a person with significant control on 2021-10-19 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
18/01/2118 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
01/10/191 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM OXFORD HOUSE 12 - 20 OXFORD STREET NEWBURY RG14 1JB ENGLAND |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR ARRON GOUDIE |
23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRON GOUDIE |
23/05/1923 May 2019 | CESSATION OF DALE HUNTER AS A PSC |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DALE HUNTER |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
04/01/184 January 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