TRANSFORMATION VENTURES LIMITED
Status | ACTIVE |
Company No. | 07311975 |
Category | Private Limited Company |
Incorporated | 12 Jul 2010 |
Age | 13 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
TRANSFORMATION VENTURES LIMITED is an active private limited company with number 07311975. It was incorporated 13 years, 9 months, 30 days ago, on 12 July 2010. The company address is 29/30 Fitzroy Square, London, W1T 6LQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 12 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type dormant
Date: 13 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-08
New address: 29/30 Fitzroy Square London W1T 6LQ
Old address: 87 Second Floor Worship Street London EC2A 2BE England
Documents
Termination secretary company with name termination date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-01
Officer name: Susannah Clare French
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Duncan James Scott
Documents
Appoint person director company with name date
Date: 06 May 2022
Action Date: 23 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Louise Anderson Tomblin
Appointment date: 2022-04-23
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-24
Officer name: Timothy John Byles
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan James Scott
Appointment date: 2021-05-24
Documents
Appoint person secretary company with name date
Date: 29 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Susannah Clare French
Appointment date: 2021-03-24
Documents
Termination secretary company with name termination date
Date: 29 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-24
Officer name: Kirsten Dominica Flynn
Documents
Accounts with accounts type dormant
Date: 07 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Change to a person with significant control
Date: 07 Apr 2020
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-26
Psc name: The Transformation Trust (England)
Documents
Accounts with accounts type dormant
Date: 29 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
New address: 87 Second Floor Worship Street London EC2A 2BE
Old address: 4th Floor 3 Bolt Court London EC4A 3DQ England
Change date: 2019-08-14
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-17
Officer name: Paul Michael Hackwell
Documents
Accounts with accounts type dormant
Date: 05 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
Old address: 27 Throgmorton Street London EC2N 2AQ
Change date: 2017-07-17
New address: 4th Floor 3 Bolt Court London EC4A 3DQ
Documents
Accounts with accounts type dormant
Date: 25 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type dormant
Date: 09 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type dormant
Date: 03 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Address
Type: AD01
New address: 27 Throgmorton Street London EC2N 2AQ
Change date: 2014-07-21
Old address: Hope House 1St Floor 45 Great Peter Street London SW1P 3LT United Kingdom
Documents
Change account reference date company current extended
Date: 03 Mar 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-07-31
Documents
Accounts with accounts type dormant
Date: 10 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type dormant
Date: 09 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type dormant
Date: 11 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-05
Old address: 33 Greycoat Street London SW1P 2QF England
Documents
Appoint person secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kirsten Dominica Flynn
Documents
Termination secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Deighton-Fox
Documents
Appoint person secretary company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Charles Deighton-Fox
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Appoint person director company with name
Date: 29 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Byles
Documents
Termination secretary company with name
Date: 29 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Hackwell
Documents
Change person director company with change date
Date: 29 Aug 2011
Action Date: 31 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Michael Hackwell
Change date: 2011-07-31
Documents
Appoint person secretary company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Michael Hackwell
Documents
Some Companies
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 06274659 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASA - TEC INGENIEURGESELLSCHAFT FUER SCHLUESSELFERTIGES BAUEN LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06399137 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BERKELEY ROAD,BRISTOL,BS7 8HG
Number: | 05376238 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLE YARD,BARROW UPON HUMBER,DN19 7DZ
Number: | 03974254 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HOLLY PARK ROAD,LONDON,N11 3EY
Number: | 09703540 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11910902 |
Status: | ACTIVE |
Category: | Private Limited Company |