- Company Overview for THETRAINING.SHOP LTD (10573172)
- Filing history for THETRAINING.SHOP LTD (10573172)
- People for THETRAINING.SHOP LTD (10573172)
- More for THETRAINING.SHOP LTD (10573172)
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 |