TRANSFORMING LEARNING LIMITED

Company Documents

DateDescription
20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 1 BRAMLEY BUSINESS CENTRE STATION ROAD BRAMLEY SURREY GU5 0AZ

View Document

09/05/199 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/05/199 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/199 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/02/1918 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 PREVSHO FROM 31/05/2019 TO 31/10/2018

View Document

18/12/1818 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/11/179 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN NAJEEB MARY SWAIDA / 01/06/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN NAJEEB MARY SWAIDA / 04/01/2016

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ UNITED KINGDOM

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN NAJEEB MARY SWAIDA / 01/04/2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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