Advanced company searchLink opens in new window

TRANSFORMING GROUP LIMITED

Company number 12049780

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)
08 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
15 May 2023 CH01 Director's details changed for Mr Warren Glynn Richards on 9 May 2023
10 May 2023 PSC05 Change of details for Transforming Plc as a person with significant control on 9 May 2023
09 May 2023 AD01 Registered office address changed from No.1 Mereside Alderley Park Nether Alderley SK10 4TG England to Unit 13, Freeland Park Wareham Road Poole Dorset BH16 6FH on 9 May 2023
09 Jan 2023 TM02 Termination of appointment of James Ford as a secretary on 29 December 2022
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 PSC02 Notification of Transforming Plc as a person with significant control on 1 January 2022
25 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
25 May 2022 PSC07 Cessation of Nicholas Edward Green as a person with significant control on 1 January 2022
25 May 2022 PSC07 Cessation of Warren Glynn Richards as a person with significant control on 1 January 2022
25 May 2022 PSC07 Cessation of Paul Stephen Green as a person with significant control on 1 January 2022
13 May 2022 TM01 Termination of appointment of Nicholas Edward Green as a director on 13 May 2022
28 Oct 2021 AD01 Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to No.1 Mereside Alderley Park Nether Alderley SK10 4TG on 28 October 2021
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
07 Oct 2020 AD01 Registered office address changed from The Cornerstone Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL England to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 October 2020
18 Sep 2020 AP03 Appointment of Mr James Ford as a secretary on 16 September 2020
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Sep 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
08 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 PSC01 Notification of Paul Stephen Green as a person with significant control on 27 September 2019
07 May 2020 PSC07 Cessation of Paul Stephen Green as a person with significant control on 27 September 2019
31 Mar 2020 PSC04 Change of details for Mr Warren Glynn Richards as a person with significant control on 27 September 2019