- Company Overview for TRANSFORMING LIVES COMPANY LTD (06978815)
- Filing history for TRANSFORMING LIVES COMPANY LTD (06978815)
- People for TRANSFORMING LIVES COMPANY LTD (06978815)
- Charges for TRANSFORMING LIVES COMPANY LTD (06978815)
- More for TRANSFORMING LIVES COMPANY LTD (06978815)
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) |
---|---|---|---|
21 Mar 2017 | MR01 | Registration of charge 069788150003, created on 20 March 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Beatrice Ansaah Eshun as a director on 15 January 2017 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with no updates | |
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Apr 2016 | AP01 | Appointment of Mr Frank Kwabena Amoah as a director on 1 April 2016 | |
13 Mar 2016 | AD01 | Registered office address changed from 17 Vincent Road Becontree Dagenham Essex RM9 6AS to 67 Church Road Bexleyheath Kent DA7 4DL on 13 March 2016 | |
30 Oct 2015 | TM01 | Termination of appointment of Frank Kwabena Amoah as a director on 1 October 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
11 Aug 2015 | TM02 | Termination of appointment of Kojo Entsua-Mensah as a secretary on 1 August 2015 | |
22 Jul 2015 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
15 Apr 2015 | AP01 | Appointment of Ms. Beatrice Ansaah Eshun as a director on 1 April 2015 | |
19 Mar 2015 | MR01 | Registration of charge 069788150002, created on 17 March 2015 | |
16 Mar 2015 | MR01 | Registration of charge 069788150001, created on 12 March 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
19 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
03 Aug 2013 | AP03 | Appointment of Mr Kojo Entsua-Mensah as a secretary | |
03 Aug 2013 | TM02 | Termination of appointment of Frank Amoah as a secretary | |
09 Oct 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Mr Frank Kwabena Amoah on 6 August 2012 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders |