Advanced company searchLink opens in new window

KEY TRAINING LIMITED

Company number 01325577

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)
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2023 AD01 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 14 December 2023
14 Dec 2023 LIQ02 Statement of affairs
14 Dec 2023 600 Appointment of a voluntary liquidator
14 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-06
19 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
11 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
22 Sep 2022 PSC07 Cessation of The Key Training Group Limited as a person with significant control on 13 November 2020
21 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 26 September 2021
20 Sep 2022 PSC02 Notification of Key Training Investments Limited as a person with significant control on 13 November 2020
22 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
04 Apr 2022 AA Total exemption full accounts made up to 31 July 2020
15 Mar 2022 AA01 Current accounting period shortened from 30 June 2021 to 31 July 2020
08 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.09.2022.
28 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jan 2021 AD01 Registered office address changed from Collingwood Buildings Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from 3 E-Centre Easthampstead Road Bracknell Berkshire RG12 1NF England to Collingwood Buildings Collingwood Street Newcastle upon Tyne NE1 1JF on 14 January 2021
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
18 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
17 Jul 2019 TM01 Termination of appointment of James Joseph Clarke as a director on 24 June 2019
27 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
19 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates