Advanced company searchLink opens in new window

TRANSFORM TRAINING CONSULTANCY LTD

Company number 09863477

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)
12 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 8 November 2022 with no updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
24 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
31 Jan 2021 AD01 Registered office address changed from Mckenzie House (Top Floor) 110-112 Leagrave Road Dane Road Luton Bedfordshire LU4 8HX United Kingdom to 112 Leagrave Road Luton Bedfordshire LU4 8HX on 31 January 2021
31 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
21 Nov 2018 AD01 Registered office address changed from Suite 209B, Chaucer House 134 Biscot Road Luton LU3 1AX England to Mckenzie House (Top Floor) 110-112 Leagrave Road Dane Road Luton Bedfordshire LU4 8HX on 21 November 2018
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Mar 2018 AD01 Registered office address changed from 43 Beech Road Luton LU1 1DW England to Suite 209B, Chaucer House 134 Biscot Road Luton LU3 1AX on 20 March 2018
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
13 Nov 2017 TM01 Termination of appointment of Sujel Miah as a director on 31 March 2017
09 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Aug 2017 PSC01 Notification of Sadek Ahmed Koyes as a person with significant control on 6 April 2017
03 Aug 2017 PSC07 Cessation of Sujel Miah as a person with significant control on 5 April 2017
21 Mar 2017 AP01 Appointment of Mr Sadek Ahmed Koyes as a director on 21 March 2017
05 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted