Advanced company searchLink opens in new window

TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL

Company number 04667035

Filter by category

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)
14 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
24 Aug 2018 AA Accounts for a small company made up to 31 January 2018
28 Apr 2018 AP01 Appointment of Mr Peter Douglas as a director on 12 April 2018
28 Apr 2018 AP01 Appointment of Mr Simon Leslie Chisholm as a director on 12 April 2018
28 Apr 2018 AP01 Appointment of Mr Charles Mclachlan as a director on 12 April 2018
21 Apr 2018 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 10 Queen Street Place London EC4R 1BE on 21 April 2018
21 Apr 2018 CH03 Secretary's details changed for Mr Oliver Geoffrey James Melville Scutt on 21 April 2018
28 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
09 Jan 2018 TM02 Termination of appointment of Stuart Douglas Mcgreevy as a secretary on 5 December 2017
09 Jan 2018 TM01 Termination of appointment of Stuart Douglas Mcgreevy as a director on 5 December 2017
09 Jan 2018 TM01 Termination of appointment of Kim Sze Tan as a director on 5 December 2017
06 Nov 2017 AA Accounts for a small company made up to 31 January 2017
10 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
19 Jun 2017 CONNOT Change of name notice
19 Jun 2017 MISC NE01 form filed
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
13 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 May 2016 AP03 Appointment of Mr Oliver Geoffrey James Melville Scutt as a secretary on 18 February 2016
27 May 2016 AP01 Appointment of Mr Oliver Geoffrey James Melville Scutt as a director on 18 February 2016
20 May 2016 AP01 Appointment of Mr Rosalind Nana Emela Kainyah as a director on 24 February 2016
19 May 2016 AP01 Appointment of Mr Terrence Andrew Watson as a director on 1 October 2015
18 May 2016 TM01 Termination of appointment of Michael Leslie Perreau as a director on 1 April 2016
30 Mar 2016 AR01 Annual return made up to 14 February 2016 no member list
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015