Download leads from Nexok and grow your business. Find out more

Commercial Transformations Limited

Documents

Total Documents37
Total Pages153

Filing History

9 November 2017Total exemption full accounts made up to 30 April 2017
21 April 2017Confirmation statement made on 19 April 2017 with updates
27 January 2017Total exemption small company accounts made up to 30 April 2016
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
29 January 2016Total exemption small company accounts made up to 30 April 2015
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
21 January 2015Total exemption small company accounts made up to 30 April 2014
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
4 February 2014Total exemption small company accounts made up to 30 April 2013
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
3 January 2013Total exemption small company accounts made up to 30 April 2012
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
10 August 2011Total exemption small company accounts made up to 30 April 2011
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
2 September 2010Total exemption small company accounts made up to 30 April 2010
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
10 November 2009Total exemption small company accounts made up to 30 April 2009
12 May 2009Return made up to 19/04/09; full list of members
2 April 2009Total exemption small company accounts made up to 30 April 2008
29 July 2008Return made up to 19/04/08; full list of members
2 April 2008Appointment terminated secretary lockton & company secretarial LTD
28 March 2008Secretary appointed louise timms
27 March 2008Registered office changed on 27/03/2008 from 109 stamford street grantham lincolnshire NG31 7BS
28 February 2008Total exemption small company accounts made up to 30 April 2007
8 May 2007Return made up to 19/04/07; full list of members
15 February 2007Total exemption small company accounts made up to 30 April 2006
8 June 2006Return made up to 19/04/06; full list of members
11 May 2006Secretary's particulars changed
13 April 2006Secretary resigned
13 April 2006Registered office changed on 13/04/06 from: c/o streets, st peters chambers 2 bath street grantham NG31 6EE
13 April 2006New secretary appointed
23 September 2005Company name changed domestic transformations LIMITED\certificate issued on 23/09/05
17 May 2005Director resigned
17 May 2005Secretary resigned
17 May 2005New secretary appointed
17 May 2005New director appointed
19 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing