- Company Overview for TA COLLEGE LIMITED (10886209)
- Filing history for TA COLLEGE LIMITED (10886209)
- People for TA COLLEGE LIMITED (10886209)
- Charges for TA COLLEGE LIMITED (10886209)
- More for TA COLLEGE LIMITED (10886209)
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 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2024 | TM01 | Termination of appointment of Craig Hughes as a director on 19 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Mr Matthew John Parry as a director on 19 January 2024 | |
21 Jan 2024 | AA | Micro company accounts made up to 29 July 2023 | |
20 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2024 | PSC01 | Notification of Matthew John Parry as a person with significant control on 8 March 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 30 July 2022 | |
10 Dec 2023 | AD01 | Registered office address changed from Jessop House 6 Outrams Wharf Little Eaton Derby DE21 5EL England to PO Box 10886209 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 10 December 2023 | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2023 | AA01 | Current accounting period shortened from 30 July 2022 to 29 July 2022 | |
23 Mar 2023 | TM01 | Termination of appointment of Eva Jean Cartwright as a director on 8 March 2023 | |
15 Mar 2023 | PSC07 | Cessation of Platinum Training and Consultancy Limited as a person with significant control on 8 March 2023 | |
02 Oct 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
02 Oct 2022 | AD01 | Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Jessop House 6 Outrams Wharf Little Eaton Derby DE21 5EL on 2 October 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 July 2021 | |
29 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
28 Feb 2022 | CERTNM |
Company name changed covestia LIMITED\certificate issued on 28/02/22
|
|
09 Nov 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
25 Jun 2021 | PSC02 | Notification of Platinum Training and Consultancy Limited as a person with significant control on 22 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mrs Eva Jean Cartwright as a director on 22 June 2021 | |
25 Jun 2021 | PSC07 | Cessation of Craig Hughes as a person with significant control on 22 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD England to 45 Leopold Street Derby DE1 2HF on 17 June 2021 |