TRANSFORMATIONAL BUSINESS NETWORK

04667034
UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES

Documents

Documents
Date Category Description Pages
03 Sep 2024 officers Change of particulars for director (Mr. Stuart Douglas Mcgreevy) 2 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2024 officers Change of particulars for director (Mr Michael David Sterling) 2 Buy now
01 Feb 2024 officers Change of particulars for director (Mr Jonathan William Skinner) 2 Buy now
01 Feb 2024 officers Change of particulars for director (Mr Stuart Mcgreevy) 2 Buy now
01 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 accounts Annual Accounts 8 Buy now
02 Mar 2023 officers Termination of appointment of director (Terrence Andrew Watson) 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 7 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 9 Buy now
15 Jul 2021 officers Appointment of director (Mr Michael David Sterling) 2 Buy now
15 Jul 2021 officers Appointment of director (Mr Jonathan William Skinner) 2 Buy now
15 Jul 2021 officers Appointment of director (Mr Stuart Mcgreevy) 2 Buy now
15 Jul 2021 officers Termination of appointment of director (Charles Alastair Mclachlan) 1 Buy now
15 Jul 2021 officers Termination of appointment of director (Simon Leslie Chisholm) 1 Buy now
15 Jul 2021 officers Termination of appointment of director (Peter Douglas) 1 Buy now
07 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 10 Buy now
12 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 officers Termination of appointment of director (Oliver Geoffrey James Melville Scutt) 1 Buy now
19 Dec 2019 officers Termination of appointment of secretary (Oliver Geoffrey James Melville Scutt) 1 Buy now
25 Oct 2019 accounts Annual Accounts 4 Buy now
01 May 2019 officers Termination of appointment of director (Rosalind Nana Emela Kainyah) 1 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2018 accounts Annual Accounts 5 Buy now
28 Apr 2018 officers Appointment of director (Mr Simon Leslie Chisholm) 2 Buy now
28 Apr 2018 officers Appointment of director (Mr Charles Mclachlan) 2 Buy now
28 Apr 2018 officers Appointment of director (Mr Peter Douglas) 2 Buy now
28 Apr 2018 officers Termination of appointment of director (Kim Sze Tan) 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 officers Termination of appointment of secretary (Stuart Douglas Mcgreevy) 1 Buy now
08 Feb 2018 officers Termination of appointment of director (Stuart Douglas Mcgreevy) 1 Buy now
18 Oct 2017 accounts Annual Accounts 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2017 resolution Resolution 17 Buy now
25 Oct 2016 accounts Annual Accounts 7 Buy now
04 Apr 2016 officers Termination of appointment of director (Michael Leslie Perreau) 1 Buy now
24 Mar 2016 officers Appointment of secretary (Mr Oliver Geoffrey James Melville Scutt) 2 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
04 Mar 2016 officers Appointment of director (Miss Rosalind Nana Emela Kainyah) 2 Buy now
24 Feb 2016 officers Appointment of director (Mr Oliver Geoffrey James Melville Scutt) 2 Buy now
03 Feb 2016 officers Appointment of director (Mr Terrence Andrew Watson) 2 Buy now
26 Oct 2015 accounts Annual Accounts 7 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
10 Mar 2015 officers Change of particulars for director (Dr Kim Sze Tan) 2 Buy now
10 Mar 2015 officers Change of particulars for director (Mr Stuart Douglas Mcgreevy) 2 Buy now
10 Mar 2015 officers Change of particulars for secretary (Mr Stuart Douglas Mcgreevy) 1 Buy now
09 Feb 2015 officers Change of particulars for secretary (Mr Stuart Douglas Mcgreevy) 1 Buy now
29 Oct 2014 officers Termination of appointment of director (Ralph Fergus Catto) 1 Buy now
29 Oct 2014 officers Termination of appointment of director (Andrew Carruthers) 1 Buy now
27 Oct 2014 accounts Annual Accounts 7 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2014 annual-return Annual Return 7 Buy now
18 Oct 2013 accounts Annual Accounts 11 Buy now
02 Apr 2013 annual-return Annual Return 7 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
09 Mar 2012 annual-return Annual Return 7 Buy now
18 Jul 2011 accounts Annual Accounts 4 Buy now
24 Mar 2011 annual-return Annual Return 7 Buy now
24 Mar 2011 officers Change of particulars for director (Dr Kim Sze Tan) 2 Buy now
22 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2010 accounts Annual Accounts 4 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Andrew Carruthers) 2 Buy now
04 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2009 accounts Annual Accounts 4 Buy now
27 Apr 2009 annual-return Annual return made up to 14/02/09 3 Buy now
11 Nov 2008 accounts Annual Accounts 4 Buy now
19 Mar 2008 annual-return Annual return made up to 14/02/08 3 Buy now
10 Jan 2008 officers New director appointed 1 Buy now
10 Jan 2008 officers New director appointed 1 Buy now
24 Oct 2007 accounts Annual Accounts 12 Buy now
22 Jun 2007 annual-return Annual return made up to 14/02/07 2 Buy now
19 Apr 2007 officers New secretary appointed 2 Buy now
19 Apr 2007 officers Secretary resigned 1 Buy now
03 Feb 2007 accounts Annual Accounts 10 Buy now
23 Nov 2006 officers Director resigned 1 Buy now
09 May 2006 address Registered office changed on 09/05/06 from: olympic house 196 the broadway wimbledon london SW19 1RY 1 Buy now
05 May 2006 annual-return Annual return made up to 14/02/06 5 Buy now
07 Dec 2005 accounts Annual Accounts 9 Buy now
22 Mar 2005 annual-return Annual return made up to 14/02/05 5 Buy now
22 Mar 2005 officers Director resigned 1 Buy now
10 Jan 2005 accounts Annual Accounts 3 Buy now
13 Mar 2004 annual-return Annual return made up to 14/02/04 5 Buy now
10 Dec 2003 accounts Accounting reference date shortened from 29/02/04 to 31/01/04 1 Buy now
30 Oct 2003 address Registered office changed on 30/10/03 from: 190 strand london WC2R 1JN 1 Buy now
23 Aug 2003 officers New director appointed 2 Buy now
05 Jun 2003 officers Secretary resigned 1 Buy now
05 Jun 2003 resolution Resolution 1 Buy now
05 Jun 2003 officers New secretary appointed 2 Buy now
28 May 2003 officers New director appointed 2 Buy now
28 May 2003 officers New director appointed 2 Buy now
28 May 2003 officers New director appointed 2 Buy now
02 Apr 2003 officers New director appointed 2 Buy now