Advanced company searchLink opens in new window

TRANSFORMATION X LIMITED

Company number SC671443

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)
13 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
04 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
04 Sep 2023 PSC04 Change of details for Mr Sirus Christophe Jonathan Keane as a person with significant control on 18 August 2023
04 Sep 2023 PSC04 Change of details for Mrs Gayle Monteith as a person with significant control on 18 August 2023
04 Sep 2023 CH01 Director's details changed for Mr Sirus Christophe Jonathan Keane on 18 August 2023
04 Sep 2023 CH01 Director's details changed for Mrs Gayle Monteith on 18 August 2023
04 Sep 2023 AD01 Registered office address changed from 8 Heatherbank Avenue Gartcosh Glasgow G69 8EQ Scotland to 0/1, 10 Woodlands Terrace Glasgow G3 6DD on 4 September 2023
18 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
21 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 19 August 2022
21 Nov 2022 PSC07 Cessation of Sam Sultan as a person with significant control on 14 July 2022
31 Oct 2022 SH06 Cancellation of shares. Statement of capital on 14 July 2022
  • GBP 50
31 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Oct 2022 MA Memorandum and Articles of Association
28 Oct 2022 SH08 Change of share class name or designation
28 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 CS01 19/08/22 Statement of Capital gbp 50
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/11/2022
06 Sep 2022 AP01 Appointment of Mrs Gayle Monteith as a director on 15 August 2022
06 Sep 2022 PSC01 Notification of Gayle Monteith as a person with significant control on 15 August 2022
06 Sep 2022 TM01 Termination of appointment of Sam Sultan as a director on 15 August 2022
14 Jul 2022 AA Micro company accounts made up to 30 June 2021
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 SH06 Cancellation of shares. Statement of capital on 16 November 2021
  • GBP 50
26 May 2022 SH10 Particulars of variation of rights attached to shares
26 May 2022 MA Memorandum and Articles of Association