- Company Overview for TRAINING FOR GROWTH LIMITED (09085661)
- Filing history for TRAINING FOR GROWTH LIMITED (09085661)
- People for TRAINING FOR GROWTH LIMITED (09085661)
- Charges for TRAINING FOR GROWTH LIMITED (09085661)
- Insolvency for TRAINING FOR GROWTH LIMITED (09085661)
- More for TRAINING FOR GROWTH LIMITED (09085661)
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) |
---|---|---|---|
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 22 September 2020
|
|
26 Oct 2020 | SH08 | Change of share class name or designation | |
26 Oct 2020 | SH10 | Particulars of variation of rights attached to shares | |
26 Oct 2020 | MA | Memorandum and Articles of Association | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
04 May 2020 | MR04 | Satisfaction of charge 090856610001 in full | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
18 Jul 2019 | PSC04 | Change of details for Mr Anthony Goodwin as a person with significant control on 1 June 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
17 Jul 2019 | CH01 | Director's details changed for Mrs Mallorie Nadine Goodwin on 1 June 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Anthony Goodwin on 1 June 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr Anthony Goodwin as a person with significant control on 1 June 2019 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Dec 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
01 Nov 2017 | PSC01 | Notification of Anthony Goodwin as a person with significant control on 6 April 2016 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2017 | AD01 | Registered office address changed from Parkhill Studio Walton Road Wetherby LS22 5DZ England to 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE on 22 August 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Anthony Goodwin on 1 January 2017 |