TRANSMUTATION (LONDON) LIMITED

No 6 42 Reigate Hill, Reigate, RH2 9NG, Surrey, England
StatusACTIVE
Company No.02086492
CategoryPrivate Limited Company
Incorporated31 Dec 1986
Age37 years, 5 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Nov 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Bibby

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kellys Secretariat

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bare Nominees Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2000

Category: Capital

Type: 122

Description: Div s-div conve 10/03/00

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 21/11/96--------- £ si [email protected]=100 £ ic 1100/1200

Documents

View document PDF

Resolution

Date: 06 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Capital

Type: 123

Description: £ nc 1100/1200 21/11/96

Documents

View document PDF

Legacy

Date: 12 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Capital

Type: 169

Description: £ ic 1100/750 13/04/94 £ sr [email protected]=350

Documents

View document PDF

Resolution

Date: 20 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF


Some Companies

DEVONSHIRE APPOINTMENTS LIMITED

3RD FLOOR 88,LONDON,EC2V 7QT

Number:02145418
Status:ACTIVE
Category:Private Limited Company

ESMOND CAPITAL LTD

5 STRATFORD PLACE,LONDON,W1C 1AX

Number:10842902
Status:ACTIVE
Category:Private Limited Company

IGMD LTD

IBSTOCK BUSINESS CENTRE,IBSTOCK,LE67 6LH

Number:09950956
Status:ACTIVE
Category:Private Limited Company

KINALDY FARMERS 1999

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

PRE CONTRACT SERVICES LTD

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:08641244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source