TRANSFORM ONLINE LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewApplication to strike the company off the register

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Notification of Stephanie Edwards as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Ms Stephanie Edwards as a director on 2022-10-21

View Document

21/10/2221 October 2022 Cessation of Arron Oakley-Goudie as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Arron Oakley-Goudie as a director on 2022-10-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Director's details changed for Mr Arron Goudie on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mr Arron Goudie as a person with significant control on 2021-10-19

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM OXFORD HOUSE 12 - 20 OXFORD STREET NEWBURY RG14 1JB ENGLAND

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ARRON GOUDIE

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRON GOUDIE

View Document

23/05/1923 May 2019 CESSATION OF DALE HUNTER AS A PSC

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DALE HUNTER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

04/01/184 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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