TRANSFORMATIONS CARE & SUPPORT LTD
Company number 11006757
- Company Overview for TRANSFORMATIONS CARE & SUPPORT LTD (11006757)
- Filing history for TRANSFORMATIONS CARE & SUPPORT LTD (11006757)
- People for TRANSFORMATIONS CARE & SUPPORT LTD (11006757)
- More for TRANSFORMATIONS CARE & SUPPORT LTD (11006757)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
24 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
21 Aug 2024 | AP01 | Appointment of Ms Rebecca Louise Smart as a director on 20 June 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from The Local Accountant Bath Street Cheddar BS27 3AA England to 3 Province House the Borough Wedmore BS28 4EG on 31 July 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to The Local Accountant Bath Street Cheddar BS27 3AA on 20 February 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
21 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2023 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Feb 2021 | TM01 | Termination of appointment of Gerald Valentine Phillips as a director on 5 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
28 May 2020 | AD01 | Registered office address changed from 6 Littlewood Way Cheddar BS27 3FP to 14 Queen Square Bath BA1 2HN on 28 May 2020 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Jun 2019 | AD01 | Registered office address changed from Lavender Lodge Penstone Farm Lippiatt Lane Cheddar Somerset BS27 3QT United Kingdom to 6 Littlewood Way Cheddar BS27 3FP on 28 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Gerald Valentine Phillips as a director on 11 March 2019 | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|