COMMERCIAL TRANSFORMATIONS LIMITED

05428948
188 HARROWBY ROAD GRANTHAM LINCS NG31 9DX

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
08 Apr 2020 accounts Annual Accounts 9 Buy now
04 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 accounts Annual Accounts 9 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 9 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 accounts Annual Accounts 8 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
29 Jan 2016 accounts Annual Accounts 8 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 accounts Annual Accounts 8 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 accounts Annual Accounts 6 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
10 Aug 2011 accounts Annual Accounts 6 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
02 Sep 2010 accounts Annual Accounts 6 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
10 Nov 2009 accounts Annual Accounts 6 Buy now
12 May 2009 annual-return Return made up to 19/04/09; full list of members 3 Buy now
02 Apr 2009 accounts Annual Accounts 5 Buy now
29 Jul 2008 annual-return Return made up to 19/04/08; full list of members 3 Buy now
02 Apr 2008 officers Appointment terminated secretary lockton & company secretarial LTD 1 Buy now
28 Mar 2008 officers Secretary appointed louise timms 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from 109 stamford street grantham lincolnshire NG31 7BS 1 Buy now
28 Feb 2008 accounts Annual Accounts 3 Buy now
08 May 2007 annual-return Return made up to 19/04/07; full list of members 2 Buy now
15 Feb 2007 accounts Annual Accounts 3 Buy now
08 Jun 2006 annual-return Return made up to 19/04/06; full list of members 2 Buy now
11 May 2006 officers Secretary's particulars changed 1 Buy now
13 Apr 2006 officers New secretary appointed 3 Buy now
13 Apr 2006 officers Secretary resigned 1 Buy now
13 Apr 2006 address Registered office changed on 13/04/06 from: c/o streets, st peters chambers 2 bath street grantham NG31 6EE 1 Buy now
23 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2005 officers New secretary appointed 2 Buy now
17 May 2005 officers New director appointed 2 Buy now
17 May 2005 officers Secretary resigned 1 Buy now
17 May 2005 officers Director resigned 1 Buy now
19 Apr 2005 incorporation Incorporation Company 19 Buy now