TRANSFORMING POTENTIAL LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/196 September 2019 APPLICATION FOR STRIKING-OFF

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

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

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/11/1525 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/12/1414 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/11/1311 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

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

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/11/1210 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/04/121 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LOCKWOOD / 29/10/2009

View Document

09/12/099 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 141 DEEP SPINNEY BIDDENHAM BEDFORD MK40 4QJ

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED A. LOCKWOOD CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 50 HIGH STREET THURLEIGH BEDFORD MK44 2DS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

01/12/021 December 2002 REGISTERED OFFICE CHANGED ON 01/12/02 FROM: CERTAX ACCOUNTING BEDFORD 50 HIGH STREET THURLEIGH BEDFORD MK44 2DS

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 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