- Company Overview for FIRST IMPRESSION TRAINING LTD (04160512)
- Filing history for FIRST IMPRESSION TRAINING LTD (04160512)
- People for FIRST IMPRESSION TRAINING LTD (04160512)
- More for FIRST IMPRESSION TRAINING LTD (04160512)
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) |
---|---|---|---|
11 Jul 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
07 Mar 2024 | CH01 | Director's details changed for Marie Elizabeth Cross on 17 December 2021 | |
07 Mar 2024 | CH01 | Director's details changed for David John Cross on 17 December 2021 | |
07 Mar 2024 | CH03 | Secretary's details changed for David John Cross on 17 December 2021 | |
22 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
03 Aug 2023 | PSC04 | Change of details for Marie Elizabeth Cross as a person with significant control on 17 December 2021 | |
03 Aug 2023 | PSC04 | Change of details for David John Cross as a person with significant control on 17 December 2021 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
01 Nov 2022 | AD01 | Registered office address changed from The Business Terrace, Maidstone House King Street Maidstone Kent ME15 6JQ England to Genie Heights, Barratt House Kingsthorpe Road Northampton NN2 6EZ on 1 November 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
08 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
18 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Apr 2020 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to The Business Terrace, Maidstone House King Street Maidstone Kent ME15 6JQ on 7 April 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
22 Feb 2017 | AD01 | Registered office address changed from Suite 10 Brown Europe House Gleaming Wood Drive Lords Wood Chatham Kent ME5 8RZ United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 22 February 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |