- Company Overview for TRAINING SQUARE LONDON LTD (07748709)
- Filing history for TRAINING SQUARE LONDON LTD (07748709)
- People for TRAINING SQUARE LONDON LTD (07748709)
- Charges for TRAINING SQUARE LONDON LTD (07748709)
- More for TRAINING SQUARE LONDON LTD (07748709)
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) |
---|---|---|---|
28 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
15 Mar 2018 | AD01 | Registered office address changed from 29 Wilson Street Central London London EC2M 2SJ England to 7th Floor Bowman House 29 Wilson Street London EC2M 2SJ on 15 March 2018 | |
15 Mar 2018 | AP01 | Appointment of Mr Mohammed Faizuddin Khasif Siddiqui as a director on 14 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Shailendra Chhetri as a director on 14 March 2018 | |
06 Mar 2018 | PSC07 | Cessation of Shailen Chhetri as a person with significant control on 5 March 2018 | |
06 Mar 2018 | PSC07 | Cessation of Surendra Chhetri as a person with significant control on 5 March 2018 | |
06 Mar 2018 | PSC01 | Notification of Mohammed Shoeb Siddiqui as a person with significant control on 5 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
24 Apr 2017 | AP03 | Appointment of Mr Mohammed Shoeb Siddiqui as a secretary on 24 April 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Oct 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Nov 2015 | AD01 | Registered office address changed from 33 Sharps Lane Ruislip Middlesex HA4 7JG to 29 Wilson Street Central London London EC2M 2SJ on 4 November 2015 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
18 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
05 Nov 2014 | TM01 | Termination of appointment of Mohammed Shoeb Siddiqui as a director on 3 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Shailendra Chhetri as a director on 3 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Sep 2014 | TM01 | Termination of appointment of Shailendra Chhetri as a director on 5 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Mohammed Shoeb Siddiqui as a director on 5 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
11 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|