Advanced company searchLink opens in new window

SKILLS ZONE TRAINING & DEVELOPMENT LIMITED

Company number 09560857

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)
31 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
09 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
26 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 AD01 Registered office address changed from 46 Greatorex Street Micro Business Centre London E1 5NP England to 246-250 Romford Road Room No: 706 London E7 9HZ on 29 June 2022
29 Jun 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
24 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
22 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
29 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
04 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
26 Mar 2019 PSC01 Notification of Nahid Pervin as a person with significant control on 15 March 2019
26 Mar 2019 AP01 Appointment of Ms Nahid Pervin as a director on 15 March 2019
26 Feb 2019 PSC07 Cessation of Syed Jobair Ahmed as a person with significant control on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Syed Jobair Ahmed as a director on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from 24 Osborn Street London London E1 6TD England to 46 Greatorex Street Micro Business Centre London E1 5NP on 26 February 2019
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
29 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued