Advanced company searchLink opens in new window

TRANSFORMING LIVES PROJECTS CIC

Company number 08012101

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2024 AP01 Appointment of Miss Patience Faith Kayesu as a director on 8 March 2024
08 Mar 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
18 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
04 Jul 2022 CH01 Director's details changed for Mr Alfred Godfrey Kahwa on 4 July 2022
01 Jun 2022 AD01 Registered office address changed from Durning Hall Community Centre Earlham Grove Forest Gate Suite 2, Second Floor London Greater London E7 9AB England to Ithaca House 27 Romford Road Stratford London Greater London E15 4LJ on 1 June 2022
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 CH01 Director's details changed for Mr Luke Baguma Kwamya on 14 May 2019
14 May 2019 TM01 Termination of appointment of Michael Butler Parkes as a director on 14 May 2019
14 May 2019 AA Accounts for a dormant company made up to 31 March 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
15 Jan 2019 AD01 Registered office address changed from 57 Kerrison Road Stratford London Greater London E15 2th to Durning Hall Community Centre Earlham Grove Forest Gate Suite 2, Second Floor London Greater London E7 9AB on 15 January 2019
18 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
05 Jun 2017 CS01 Confirmation statement made on 29 March 2017 with updates
12 Apr 2017 AA Total exemption full accounts made up to 29 March 2017
05 Apr 2017 TM01 Termination of appointment of Kahinde Raji as a director on 31 March 2017
16 May 2016 AR01 Annual return made up to 29 March 2016 no member list