- Company Overview for TRANSFORMATION X LIMITED (SC671443)
- Filing history for TRANSFORMATION X LIMITED (SC671443)
- People for TRANSFORMATION X LIMITED (SC671443)
- More for TRANSFORMATION X LIMITED (SC671443)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
04 Sep 2023 | PSC04 | Change of details for Mr Sirus Christophe Jonathan Keane as a person with significant control on 18 August 2023 | |
04 Sep 2023 | PSC04 | Change of details for Mrs Gayle Monteith as a person with significant control on 18 August 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Sirus Christophe Jonathan Keane on 18 August 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mrs Gayle Monteith on 18 August 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from 8 Heatherbank Avenue Gartcosh Glasgow G69 8EQ Scotland to 0/1, 10 Woodlands Terrace Glasgow G3 6DD on 4 September 2023 | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 August 2022 | |
21 Nov 2022 | PSC07 | Cessation of Sam Sultan as a person with significant control on 14 July 2022 | |
31 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 14 July 2022
|
|
31 Oct 2022 | SH03 |
Purchase of own shares.
|
|
28 Oct 2022 | MA | Memorandum and Articles of Association | |
28 Oct 2022 | SH08 | Change of share class name or designation | |
28 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2022 | CS01 |
19/08/22 Statement of Capital gbp 50
|
|
06 Sep 2022 | AP01 | Appointment of Mrs Gayle Monteith as a director on 15 August 2022 | |
06 Sep 2022 | PSC01 | Notification of Gayle Monteith as a person with significant control on 15 August 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Sam Sultan as a director on 15 August 2022 | |
14 Jul 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 16 November 2021
|
|
26 May 2022 | SH10 | Particulars of variation of rights attached to shares |