Advanced company searchLink opens in new window

THETRAINING.SHOP LTD

Company number 10573172

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)
18 Apr 2024 AA Micro company accounts made up to 30 April 2023
29 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 27 April 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
27 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
18 Feb 2022 AA Micro company accounts made up to 30 April 2021
21 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
21 Jan 2022 PSC07 Cessation of Michelle Joanne Hare as a person with significant control on 19 January 2021
21 Jan 2022 PSC02 Notification of Psittacus Limited as a person with significant control on 19 January 2021
10 Sep 2021 CH01 Director's details changed for Ms Michelle Joanne Hare on 1 September 2021
22 Apr 2021 AA01 Current accounting period extended from 31 January 2021 to 30 April 2021
20 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Aug 2019 CH01 Director's details changed for Miss Michelle Joanne Hare on 15 August 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 January 2018
02 Oct 2018 CH01 Director's details changed for Ms Michelle Joanne Hare on 2 October 2018
02 Oct 2018 PSC04 Change of details for Ms Michelle Joanne Hare as a person with significant control on 2 October 2018
22 Aug 2018 AD01 Registered office address changed from Middleton Lodge Farmhouse Uppingham Road Corby NN17 2UH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 August 2018
21 Aug 2018 CH01 Director's details changed for Ms Michelle Joanne Hare on 21 August 2018
09 Jul 2018 TM01 Termination of appointment of Julia Annette Cabuk as a director on 2 July 2018
31 Jan 2018 CH01 Director's details changed for Miss Michelle Joanne Hare on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Middleton Lodge Farmhouse Uppingham Road Corby NN17 2UH on 31 January 2018