3T TRANSFORM LIMITED

09314258
COBALT 13A 9 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QS

Documents

Documents
Date Category Description Pages
27 Sep 2024 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2024 officers Appointment of director (Mr Martin Brett Boden) 2 Buy now
13 Feb 2024 officers Termination of appointment of director (Patrick Malcolm Mann Sinclair) 1 Buy now
14 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement 5 Buy now
25 Sep 2023 accounts Annual Accounts 20 Buy now
25 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
25 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 5 Buy now
25 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
05 Jan 2023 resolution Resolution 2 Buy now
21 Dec 2022 capital Return of Allotment of shares 3 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 20 Buy now
12 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 28 Buy now
12 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
12 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
23 Aug 2022 officers Appointment of director (Mr Andrew Grant Crow) 2 Buy now
18 May 2022 officers Termination of appointment of director (Richard Bowes Coates) 1 Buy now
18 May 2022 officers Termination of appointment of director (Dinesh Kumar V Machap) 1 Buy now
20 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2021 mortgage Registration of a charge 72 Buy now
09 Dec 2021 officers Change of particulars for director (Mr Dinesh Kumar V Machap) 2 Buy now
09 Dec 2021 officers Change of particulars for director (Mr Dinesh Kumar V Machap) 2 Buy now
26 Nov 2021 officers Change of particulars for director (Mr Richard Bowes Coates) 2 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 18 Buy now
16 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 55 Buy now
16 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
16 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 5 Buy now
30 Mar 2021 officers Termination of appointment of director (Paul Malcolm Stonebanks) 1 Buy now
10 Mar 2021 accounts Annual Accounts 18 Buy now
26 Feb 2021 mortgage Registration of a charge 75 Buy now
12 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 55 Buy now
12 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
12 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
07 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 resolution Resolution 3 Buy now
20 Dec 2019 change-of-name Change Of Name Notice 2 Buy now
19 Dec 2019 accounts Annual Accounts 17 Buy now
19 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 56 Buy now
09 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
06 Dec 2019 officers Appointment of director (Mr Patrick Malcolm Mann Sinclair) 2 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
16 Nov 2018 resolution Resolution 12 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 mortgage Registration of a charge 66 Buy now
29 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2018 resolution Resolution 8 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2018 officers Appointment of director (Mr Kevin Nigel Franklin) 2 Buy now
19 Sep 2018 officers Appointment of director (Mr Paul Malcolm Stonebanks) 2 Buy now
14 Aug 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Mar 2018 accounts Annual Accounts 5 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 accounts Annual Accounts 5 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Mar 2016 accounts Annual Accounts 8 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
03 Jan 2015 resolution Resolution 33 Buy now
17 Nov 2014 incorporation Incorporation Company 9 Buy now