Advanced company searchLink opens in new window

48.3 TRAINING LIMITED

Company number 08993655

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)
11 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
09 Apr 2024 PSC07 Cessation of Richter Associates (Redhill) Limited as a person with significant control on 19 February 2024
09 Apr 2024 PSC01 Notification of Abouzar Jahanshahi as a person with significant control on 19 January 2024
09 Apr 2024 PSC01 Notification of Roger James Tice as a person with significant control on 19 January 2024
08 Mar 2024 AD01 Registered office address changed from Kingsgate 62 High Street Redhill RH1 1SG England to Second Floor 4 Temple Row Birmingham B2 5HG on 8 March 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Oct 2023 TM01 Termination of appointment of Benjamyn Martyn Beaumont as a director on 28 April 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 TM01 Termination of appointment of Anna Suzann Beaumont as a director on 16 May 2019
30 Mar 2023 TM02 Termination of appointment of Anna Suzann Beaumont as a secretary on 15 May 2019
05 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AD01 Registered office address changed from 5th Floor, Kingsgate 62 High Street Redhill Surrrey RH1 1SG England to Kingsgate 62 High Street Redhill RH1 1SG on 28 June 2021
28 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
11 Jul 2020 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
04 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
04 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
04 Jul 2019 AP01 Appointment of Mr Abouzar Jahanshahi as a director on 2 July 2019
04 Jul 2019 AP01 Appointment of Mr Roger James Tice as a director on 2 July 2019
04 Jul 2019 PSC07 Cessation of Benjamyn Martyn Beaumont as a person with significant control on 2 July 2019
04 Jul 2019 PSC07 Cessation of Anna Beaumont as a person with significant control on 2 July 2019