Advanced company searchLink opens in new window

TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL

Company number 04667035

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
01 Feb 2024 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 1 February 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Oct 2022 TM01 Termination of appointment of Terrence Andrew Watson as a director on 30 September 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
07 Sep 2021 TM02 Termination of appointment of Peter Douglas as a secretary on 31 March 2021
07 Sep 2021 AP01 Appointment of Mr Michael David Sterling as a director on 1 April 2021
07 Sep 2021 AP01 Appointment of Mr Jonathan William Skinner as a director on 1 April 2021
07 Sep 2021 AP01 Appointment of Mr Stuart Mcgreevy as a director on 1 April 2021
07 Sep 2021 TM01 Termination of appointment of Charles Alastair Mclachlan as a director on 31 March 2021
07 Sep 2021 AD01 Registered office address changed from 58 Potterne Close London SW19 6RX England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 September 2021
07 Sep 2021 TM01 Termination of appointment of Simon Leslie Chisholm as a director on 31 March 2021
07 Sep 2021 TM01 Termination of appointment of Peter Douglas as a director on 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
16 Jun 2020 AP03 Appointment of Mr Peter Douglas as a secretary on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 58 Potterne Close London SW19 6RX on 12 June 2020
23 May 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Dec 2019 TM01 Termination of appointment of Oliver Geoffrey James Melville Scutt as a director on 12 December 2019
19 Dec 2019 TM02 Termination of appointment of Oliver Geoffrey James Melville Scutt as a secretary on 12 December 2019
12 Oct 2019 AA Accounts for a small company made up to 31 January 2019
01 May 2019 TM01 Termination of appointment of Rosalind Nana Emela Kainyah as a director on 11 December 2018