TRANSMUTATION (LONDON) LIMITED
Status | ACTIVE |
Company No. | 02086492 |
Category | Private Limited Company |
Incorporated | 31 Dec 1986 |
Age | 37 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
TRANSMUTATION (LONDON) LIMITED is an active private limited company with number 02086492. It was incorporated 37 years, 5 months, 4 days ago, on 31 December 1986. The company address is No 6 42 Reigate Hill, Reigate, RH2 9NG, Surrey, England.
Company Fillings
Accounts with accounts type dormant
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 02 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 23 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Resolution
Date: 23 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Nov 2020
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 29 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Charles Dillon
Termination date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Maxwell Justice
Cessation date: 2019-06-30
Documents
Notification of a person with significant control
Date: 24 Feb 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-01
Psc name: Patricia Jayne Justice
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-07
Psc name: Robert Maxwell Justice
Documents
Cessation of a person with significant control
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-05
Psc name: Patricia Joyce Justice
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Joyce Justice
Change date: 2019-02-05
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
New address: No 6 42 Reigate Hill Reigate Surrey RH2 9NG
Old address: No 6 Wellingtonia Place 42 Reigate Hill Reigate Surrey RH2 9NG
Change date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Joyce Justice
Appointment date: 2016-09-06
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Anne Morrison
Termination date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Anne Morrison
Change date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Bibby
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Termination secretary company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kellys Secretariat
Documents
Change registered office address company with date old address
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Address
Type: AD01
Old address: , No 6 42 Reigate Hill, Po Box 112, Reigate, Surrey, RH2 9NG, United Kingdom
Change date: 2011-07-05
Documents
Change registered office address company with date old address
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-24
Old address: , Washington House, P O Box 112, Reigate, Surrey, RH2 9FT
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Appoint corporate secretary company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bare Nominees Limited
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Charles Dillon
Change date: 2010-02-02
Documents
Change corporate secretary company with change date
Date: 25 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kellys Secretariat
Change date: 2010-02-01
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 12 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 12 Apr 2000
Category: Capital
Type: 122
Description: Div s-div conve 10/03/00
Documents
Resolution
Date: 12 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 25 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 21 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; change of members
Documents
Legacy
Date: 06 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 21/11/96--------- £ si [email protected]=100 £ ic 1100/1200
Documents
Resolution
Date: 06 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 1997
Category: Capital
Type: 123
Description: £ nc 1100/1200 21/11/96
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 26 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 07 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 May 1994
Category: Capital
Type: 169
Description: £ ic 1100/750 13/04/94 £ sr [email protected]=350
Documents
Resolution
Date: 20 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 15 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/94; no change of members
Documents
Legacy
Date: 16 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 16/01/94 from: royal london house,, 22/25, finsbury square,, london., EC2A 1DS
Documents
Legacy
Date: 23 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 May 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Some Companies
DEVONSHIRE APPOINTMENTS LIMITED
3RD FLOOR 88,LONDON,EC2V 7QT
Number: | 02145418 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STRATFORD PLACE,LONDON,W1C 1AX
Number: | 10842902 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBSTOCK BUSINESS CENTRE,IBSTOCK,LE67 6LH
Number: | 09950956 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINALDY FARM,BY ST. ANDREWS,
Number: | SL003688 |
Status: | ACTIVE |
Category: | Limited Partnership |
M S M CARPENTRY CONTRACTORS LIMITED
FAREHAM HOUSE,FAREHAM,PO16 7BB
Number: | 04512463 |
Status: | ACTIVE |
Category: | Private Limited Company |
L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG
Number: | 08641244 |
Status: | ACTIVE |
Category: | Private Limited Company |