TRANSFORMATION VENTURES LIMITED

29/30 Fitzroy Square, London, W1T 6LQ, England
StatusACTIVE
Company No.07311975
CategoryPrivate Limited Company
Incorporated12 Jul 2010
Age13 years, 9 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kirsten Dominica Flynn

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Deighton-Fox

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Deighton-Fox

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Byles

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hackwell

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Michael Hackwell

Documents

View document PDF

Incorporation company

Date: 12 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBIENTE HAUS & WELLNESS LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06274659
Status:ACTIVE
Category:Private Limited Company
Number:06399137
Status:ACTIVE
Category:Private Limited Company

PICTON MANAGEMENT LIMITED

82 BERKELEY ROAD,BRISTOL,BS7 8HG

Number:05376238
Status:ACTIVE
Category:Private Limited Company

PROFILE SECURITY GROUP LTD

STABLE YARD,BARROW UPON HUMBER,DN19 7DZ

Number:03974254
Status:ACTIVE
Category:Private Limited Company

SCI CONSULTANCY LTD

71 HOLLY PARK ROAD,LONDON,N11 3EY

Number:09703540
Status:ACTIVE
Category:Private Limited Company

SCSL ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11910902
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