CENTRE FOR INTEGRAL TRANSFORMATION LIMITED
Company number 05797863
- Company Overview for CENTRE FOR INTEGRAL TRANSFORMATION LIMITED (05797863)
- Filing history for CENTRE FOR INTEGRAL TRANSFORMATION LIMITED (05797863)
- People for CENTRE FOR INTEGRAL TRANSFORMATION LIMITED (05797863)
- Charges for CENTRE FOR INTEGRAL TRANSFORMATION LIMITED (05797863)
- More for CENTRE FOR INTEGRAL TRANSFORMATION LIMITED (05797863)
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) |
---|---|---|---|
04 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
21 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Oct 2012 | AD01 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 4 October 2012 | |
30 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
13 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Aug 2010 | AD01 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 23 August 2010 | |
14 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Jacqueline Perryman on 27 April 2010 | |
07 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
16 Jun 2009 | 363a | Return made up to 27/04/09; full list of members | |
08 Feb 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
02 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
30 Apr 2008 | 363a | Return made up to 27/04/08; full list of members | |
30 Apr 2008 | 288c | Secretary's change of particulars / sally kelley / 30/04/2008 | |
30 Apr 2008 | 288c | Director's change of particulars / jacqueline perryman / 30/04/2008 | |
16 Aug 2007 | 395 | Particulars of mortgage/charge | |
16 Aug 2007 | 395 | Particulars of mortgage/charge |