Advanced company searchLink opens in new window

TRANSFORM COMMERCIAL LIMITED

Company number SC205493

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)
17 May 2016 TM01 Termination of appointment of Stewart Leslie Ball as a director on 27 April 2016
05 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
24 Dec 2015 AA Full accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
17 Dec 2014 AA Full accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
13 Dec 2013 AA Full accounts made up to 31 March 2013
11 Nov 2013 AD01 Registered office address changed from 10 Brewery Lane Dundee DD1 5QW on 11 November 2013
17 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 31 March 2012
09 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
16 Dec 2010 AA Full accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Stewart Leslie Ball on 27 March 2010
22 Dec 2009 AA Full accounts made up to 31 March 2009
21 Apr 2009 CERTNM Company name changed transform furniture LTD\certificate issued on 21/04/09
02 Apr 2009 363a Return made up to 27/03/09; full list of members
23 Dec 2008 AA Full accounts made up to 31 March 2008
17 Apr 2008 363a Return made up to 27/03/08; full list of members
18 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
08 Sep 2007 288a New director appointed
18 Apr 2007 363s Return made up to 27/03/07; full list of members
11 Apr 2007 CERTNM Company name changed cymco LIMITED\certificate issued on 11/04/07