TRANSFORMS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/06/254 June 2025 Liquidators' statement of receipts and payments to 2025-04-16

View Document

02/04/252 April 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-02

View Document

04/01/254 January 2025 Removal of liquidator by court order

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

29/05/2429 May 2024 Declaration of solvency

View Document

01/05/241 May 2024 Registered office address changed from Squirrels Leap Shoppenhangers Road Maidenhead Berkshire SL6 2PZ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-01

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

11/07/2311 July 2023 Change of details for Ms Tanya Marie Condon as a person with significant control on 2023-07-11

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

06/01/226 January 2022 Change of details for Mr David John Condon as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Ms Tanya Marie Condon as a person with significant control on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

16/07/2116 July 2021 Change of details for Ms Tanya Marie Condon as a person with significant control on 2021-07-15

View Document

16/07/2116 July 2021 Change of details for Mr David John Condon as a person with significant control on 2021-07-15

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MS TANYA MARIE CONDON / 18/11/2020

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CONDON / 18/11/2020

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 SUB-DIVISION 25/07/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

25/09/1125 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/11/106 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CONDON / 06/11/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA MARIE CONDON / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN CONDON / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CONDON / 22/10/2009

View Document

29/01/0929 January 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

14/10/0814 October 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