TRANSFORMER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/01/2430 January 2024 Director's details changed for Mr Malcolm James Beckett on 2024-01-20

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

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

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

29/01/1829 January 2018 SECRETARY APPOINTED MR MALCOLM JAMES BECKETT

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MALLETT

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY LEE MALLETT

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES BECKETT / 09/02/2011

View Document

23/03/1123 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES BECKETT / 31/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LEE MALLETT / 31/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MALLETT / 31/12/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM UNIT 2.6 11-29 FASHION STREET LONDON E1 6PX

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 2-6 NORTHBURGH STREET LONDON EC1V 0AY

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE MALLETT / 01/08/2007

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 80A CAMDEN MEWS LONDON NW1 9BX

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

16/05/0116 May 2001 COMPANY NAME CHANGED MBE STREETLIFE LIMITED CERTIFICATE ISSUED ON 16/05/01

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/019 April 2001 COMPANY NAME CHANGED THE LONDON INCUBATOR LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 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