TRANSITION PR LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 64 NILE STREET LONDON N1 7SR ENGLAND

View Document

12/02/2012 February 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

03/12/193 December 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR ENGLAND

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EUGENIE MARY VERNEY / 13/05/2019

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

06/09/176 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/02/178 February 2017 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

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIE MARY VERNEY / 13/10/2015

View Document

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

View Accounts

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 9 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD UNITED KINGDOM

View Document

01/05/141 May 2014 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