TRANSFORMACTION CONSULTANCY LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

10/02/2410 February 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/10/2330 October 2023 Appointment of Mr Cameron Young as a director on 2023-09-20

View Document

30/10/2330 October 2023 Termination of appointment of Andrew Malcolm Joseph Needham as a director on 2023-09-20

View Document

17/08/2317 August 2023 Appointment of Mr Mark Mercury Lucas Kanakis as a director on 2023-07-03

View Document

17/08/2317 August 2023 Termination of appointment of Stephen Paul Clarke as a director on 2023-06-22

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/04/2228 April 2022 Termination of appointment of Nicola Ward as a director on 2022-04-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

08/11/218 November 2021 Termination of appointment of Gregory Leslie Minns as a director on 2021-09-21

View Document

30/09/2130 September 2021 Appointment of Mr Stephen Paul Clarke as a director on 2021-09-21

View Document

30/09/2130 September 2021 Termination of appointment of Nicholas John Yarrow as a director on 2021-09-21

View Document

30/09/2130 September 2021 Termination of appointment of Stephen Martin Booty as a director on 2021-09-21

View Document

30/09/2130 September 2021 Appointment of Mr John Cahill as a director on 2021-09-21

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/06/1928 June 2019 PREVSHO FROM 28/06/2019 TO 31/03/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / BERKELEY HOME HEALTH LIMITED / 28/06/2018

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL

View Document

15/01/1915 January 2019 28/06/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 PREVEXT FROM 31/03/2018 TO 28/06/2018

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW EWERS

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY HOME HEALTH LIMITED

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN BRIDGER

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN BRIDGER

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MISS NICOLA WARD

View Document

05/07/185 July 2018 CESSATION OF MARTYN JAMES BRIDGER AS A PSC

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR RASHEEDA SYED

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 9 AVONMOR MEWS PORTSMOUTH ROAD RIPLEY SURREY GU23 6EQ

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

27/06/1827 June 2018 SHARE BUY BACK AGREEMENT 18/06/2018

View Document

26/06/1826 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1826 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 1

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/06/1626 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 DIRECTOR APPOINTED MS RASHEEDA SYED

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PANNELL

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 9 AVONMOR MEWS PORTSMOUTH ROAD RIPLEY SURREY GU23 6EQ UNITED KINGDOM

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM MEAD HOUSE CHURCH LANE EWSHOT FARNHAM SURREY GU10 5BJ

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BRIDGER / 10/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID PANNELL / 10/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID PANNELL / 10/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BRIDGER / 10/06/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTYN BRIDGER / 20/10/2007

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/06/0310 June 2003 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