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

Transform Data Limited

Documents

Total Documents94
Total Pages267

Filing History

3 July 2020Micro company accounts made up to 30 April 2020
17 June 2020Confirmation statement made on 20 May 2020 with no updates
22 July 2019Micro company accounts made up to 30 April 2019
5 June 2019Confirmation statement made on 20 May 2019 with no updates
14 February 2019Micro company accounts made up to 30 April 2018
3 July 2018Confirmation statement made on 20 May 2018 with updates
3 July 2018Termination of appointment of Ian Maxwell Pickering as a director on 25 October 2017
7 December 2017Micro company accounts made up to 30 April 2017
7 December 2017Micro company accounts made up to 30 April 2017
3 June 2017Confirmation statement made on 20 May 2017 with updates
3 June 2017Confirmation statement made on 20 May 2017 with updates
17 January 2017Total exemption small company accounts made up to 30 April 2016
17 January 2017Total exemption small company accounts made up to 30 April 2016
30 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
16 January 2016Total exemption small company accounts made up to 30 April 2015
16 January 2016Total exemption small company accounts made up to 30 April 2015
1 June 2015Appointment of Mr Ian Maxwell Pickering as a director on 1 June 2015
1 June 2015Appointment of Mr Ian Maxwell Pickering as a director on 1 June 2015
1 June 2015Termination of appointment of Magdalen Susan Mary Green as a director on 1 June 2015
1 June 2015Termination of appointment of Magdalen Susan Mary Green as a director on 1 June 2015
1 June 2015Appointment of Mr Ian Maxwell Pickering as a director on 1 June 2015
1 June 2015Termination of appointment of Magdalen Susan Mary Green as a director on 1 June 2015
30 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
30 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
30 May 2015Director's details changed for Richard Searle Green on 1 April 2015
30 May 2015Director's details changed for Richard Searle Green on 1 April 2015
30 May 2015Director's details changed for Richard Searle Green on 1 April 2015
29 September 2014Total exemption small company accounts made up to 30 April 2014
29 September 2014Total exemption small company accounts made up to 30 April 2014
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
28 January 2014Termination of appointment of Douglas Pickering as a director
28 January 2014Total exemption small company accounts made up to 30 April 2013
28 January 2014Total exemption small company accounts made up to 30 April 2013
28 January 2014Appointment of Mrs Magdalen Susan Mary Green as a director
28 January 2014Appointment of Mrs Magdalen Susan Mary Green as a director
28 January 2014Termination of appointment of Douglas Pickering as a director
4 June 2013Register inspection address has been changed from C/O Mr Richard Green Cedar House Cedar Lane Frimley Surrey GU16 7HZ
4 June 2013Register inspection address has been changed from C/O Mr Richard Green Cedar House Cedar Lane Frimley Surrey GU16 7HZ
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
5 April 2013Registered office address changed from , C/O Mr Richard Green, Cedar House Cedar Lane, Frimley, Camberley, Surrey, GU16 7HZ, United Kingdom on 5 April 2013
5 April 2013Registered office address changed from , C/O Mr Richard Green, Cedar House Cedar Lane, Frimley, Camberley, Surrey, GU16 7HZ, United Kingdom on 5 April 2013
5 April 2013Registered office address changed from , C/O Mr Richard Green, Cedar House Cedar Lane, Frimley, Camberley, Surrey, GU16 7HZ, United Kingdom on 5 April 2013
24 October 2012Total exemption small company accounts made up to 30 April 2012
24 October 2012Total exemption small company accounts made up to 30 April 2012
6 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
6 September 2011Total exemption small company accounts made up to 30 April 2011
6 September 2011Total exemption small company accounts made up to 30 April 2011
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
24 January 2011Total exemption small company accounts made up to 30 April 2010
24 January 2011Total exemption small company accounts made up to 30 April 2010
4 June 2010Register inspection address has been changed
4 June 2010Director's details changed for Richard Searle Green on 20 May 2010
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
4 June 2010Director's details changed for Richard Searle Green on 20 May 2010
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
4 June 2010Register inspection address has been changed
1 June 2010Termination of appointment of Transform Data Limited as a director
1 June 2010Appointment of Richard Searle Green as a director
1 June 2010Appointment of Richard Searle Green as a director
1 June 2010Termination of appointment of Transform Data Limited as a director
29 January 2010Appointment of Transform Data Limited as a director
29 January 2010Appointment of Transform Data Limited as a director
28 January 2010Total exemption small company accounts made up to 30 April 2009
28 January 2010Total exemption small company accounts made up to 30 April 2009
27 January 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009
27 January 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009
26 January 2010Termination of appointment of Richard Green as a secretary
26 January 2010Termination of appointment of Richard Green as a secretary
26 January 2010Termination of appointment of Richard Green as a secretary
26 January 2010Termination of appointment of Richard Green as a secretary
3 December 2009Registered office address changed from , 7 Crawley Wood Close, Camberley, Surrey, GU15 2BX, Uk on 3 December 2009
3 December 2009Registered office address changed from , 7 Crawley Wood Close, Camberley, Surrey, GU15 2BX, Uk on 3 December 2009
3 December 2009Registered office address changed from , 7 Crawley Wood Close, Camberley, Surrey, GU15 2BX, Uk on 3 December 2009
30 June 2009Appointment terminated secretary douglas pickering
30 June 2009Return made up to 20/05/09; full list of members
30 June 2009Appointment terminated director richard green
30 June 2009Appointment terminated secretary douglas pickering
30 June 2009Return made up to 20/05/09; full list of members
30 June 2009Appointment terminated director richard green
23 June 2008Director and secretary appointed douglas james pickering
23 June 2008Director and secretary appointed richard searle green
23 June 2008Director and secretary appointed douglas james pickering
23 June 2008Director and secretary appointed richard searle green
20 June 2008Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\
20 June 2008Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\
19 June 2008Appointment terminated director corporate appointments LIMITED
19 June 2008Appointment terminated director corporate appointments LIMITED
20 May 2008Incorporation
20 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing