TRANSFORM TECHNOLOGY LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM AVEBURY HOUSE NEWHALL STREET BIRMINGHAM B3 3RB

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/06/169 June 2016 14/05/16 STATEMENT OF CAPITAL GBP 100

View Document

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 SAIL ADDRESS CREATED

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM STRETTON SUITE UNIT C COVENTRY ROAD SHARNFORD HINCKLEY LEICESTERSHIRE LE10 3PG

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MS ANNA MACAULAY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM HADRIAN SUITE UNIT D HIGHCROSS BUSINESS PARK COVENTRY ROAD SHARNFORD HINCKLEY LEICESTERSHIRE LE10 3PG ENGLAND

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

10/02/1110 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA MARTINA MAZZEI / 27/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE MALCOLM MACAULAY / 11/02/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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