Advanced company searchLink opens in new window

TRAININGHUB EVENTS LIMITED

Company number 07397100

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)
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
01 Aug 2017 AD01 Registered office address changed from C/O Danmirr Consultants 170, Church Road Mitcham Surrey CR4 3BW to 228a High Street Bromley BR1 1PQ on 1 August 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
15 Feb 2017 CH01 Director's details changed for Mr Shahab Ali on 13 February 2017
13 Feb 2017 CS01 Confirmation statement made on 5 October 2016 with updates
13 Feb 2017 CH01 Director's details changed for Mr Shahab Ali on 13 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Shahab Ali on 1 February 2017
01 Feb 2017 TM01 Termination of appointment of Madiha Adil as a director on 1 February 2017
08 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-05
05 Nov 2016 TM01 Termination of appointment of Salman Shah as a director on 5 November 2016
05 Nov 2016 TM02 Termination of appointment of Sana Farooq as a secretary on 5 November 2016
24 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 150
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Apr 2015 AP01 Appointment of Salman Shah as a director on 13 April 2015
26 Jan 2015 CERTNM Company name changed college of management LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
10 Dec 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 150
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Jun 2013 AP01 Appointment of Mr Shahab Ali as a director
23 Oct 2012 AD01 Registered office address changed from 218 Princess Park Manor Royal Drive London N11 3FS United Kingdom on 23 October 2012