TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill-On-Sea, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.04667035
Category
Incorporated14 Feb 2003
Age21 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL is an active with number 04667035. It was incorporated 21 years, 3 months, 6 days ago, on 14 February 2003. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill-on-sea, TN39 5ES, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-01

New address: Unit 2.02 High Weald House Glovers End Bexhill-on-Sea East Sussex TN39 5ES

Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Andrew Watson

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Douglas

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Michael David Sterling

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Jonathan William Skinner

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mcgreevy

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Charles Alastair Mclachlan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

Old address: 58 Potterne Close London SW19 6RX England

New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Simon Leslie Chisholm

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Douglas

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Douglas

Appointment date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

Old address: 10 Queen Street Place London EC4R 1BE England

New address: 58 Potterne Close London SW19 6RX

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Oliver Geoffrey James Melville Scutt

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-12

Officer name: Oliver Geoffrey James Melville Scutt

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-11

Officer name: Rosalind Nana Emela Kainyah

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Douglas

Appointment date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-12

Officer name: Mr Simon Leslie Chisholm

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Mclachlan

Appointment date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2018

Action Date: 21 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-21

Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP England

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-21

Officer name: Mr Oliver Geoffrey James Melville Scutt

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-05

Officer name: Stuart Douglas Mcgreevy

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-05

Officer name: Stuart Douglas Mcgreevy

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-05

Officer name: Kim Sze Tan

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 19 Jun 2017

Category: Miscellaneous

Type: MISC

Description: NE01 form filed

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oliver Geoffrey James Melville Scutt

Appointment date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mr Oliver Geoffrey James Melville Scutt

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rosalind Nana Emela Kainyah

Appointment date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Terrence Andrew Watson

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leslie Perreau

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP

Change date: 2015-04-09

Old address: 80 Coleman Street London EC2R 5BJ

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-05

Officer name: Dr Kim Sze Tan

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Douglas Mcgreevy

Change date: 2015-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Douglas Mcgreevy

Change date: 2015-03-05

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-06

Officer name: Mr Stuart Douglas Mcgreevy

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Douglas Mcgreevy

Change date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Fergus Catto

Termination date: 2014-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Andrew Carruthers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: the Old Church Quicks Road Wimbledon London SW19 1EX

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Apr 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Douglas Mcgreevy

Change date: 2011-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-11

Officer name: Mr Stuart Douglas Mcgreevy

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kim Sze Tan

Change date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-04

Old address: Olympic House 196 the Broadway London SW19 1RY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/02/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/02/08

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/02/07

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 287

Description: Registered office changed on 09/05/06 from: olympic house 196 the broadway wimbledon london SW19 1RY

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/05

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/04

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/04 to 31/01/04

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 30/10/03 from: 190 strand london WC2R 1JN

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

43 MORLAND ROAD (FREEHOLD) LIMITED

116 PLUMSTEAD HIGH STREET,LONDON,SE18 1SJ

Number:07593228
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JDR SUBSEA CONSULTING LIMITED

7 YTHAN TERRACE,ELLON,AB41 9LJ

Number:SC489369
Status:ACTIVE
Category:Private Limited Company

MOUNTRITION LTD

7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:11968962
Status:ACTIVE
Category:Private Limited Company

NO 1 LADIES' BOOKKEEPING AGENCY LTD

96 HENLEY MEADOWS,TENTERDEN,TN30 6EQ

Number:07119997
Status:ACTIVE
Category:Private Limited Company

RETAIL OAK LTD

27 PORTER CLOSE,HINCKLEY,LE10 0YP

Number:09163297
Status:ACTIVE
Category:Private Limited Company

RIGI TRADING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11416090
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