TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED
Company number 10908456
- Company Overview for TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED (10908456)
- Filing history for TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED (10908456)
- People for TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED (10908456)
- Charges for TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED (10908456)
- More for TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED (10908456)
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) |
---|---|---|---|
06 Dec 2019 | AP01 | Appointment of Mr Patrick Malcolm Mann Sinclair as a director on 14 November 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
10 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
05 Feb 2019 | TM02 | Termination of appointment of Sarah Lesley Richens as a secretary on 30 January 2019 | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | MR01 | Registration of charge 109084560002, created on 8 November 2018 | |
09 Nov 2018 | MR01 | Registration of charge 109084560001, created on 31 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Graeme David Sword on 10 October 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
07 Aug 2018 | TM01 | Termination of appointment of Ian Richard Hudson as a director on 31 July 2018 | |
13 Jun 2018 | AP03 | Appointment of Miss Sarah Lesley Richens as a secretary on 31 May 2018 | |
02 Mar 2018 | TM02 | Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 2 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Kevin Nigel Franklin as a director on 2 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Ian Richard Hudson as a director on 2 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Graeme David Sword as a director on 2 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of James Ronald Whittingham as a director on 2 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Paul David Harrison as a director on 2 March 2018 | |
02 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | AD01 | Registered office address changed from Forum 3 Solent Business Park Parkway South Whiteley Fareham PO15 7FH United Kingdom to Hurn View House 5 Aviation Park West Bournemouth International Airport Hurn Dorset BH23 6EW on 8 February 2018 | |
08 Feb 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 20 October 2017
|
|
20 Oct 2017 | AP01 | Appointment of Mr Martin Somerville as a director on 19 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Forum 3 Solent Business Park Parkway South Whiteley Fareham PO15 7FH on 18 October 2017 | |
18 Oct 2017 | PSC05 | Change of details for 3T Energy Subco Limited as a person with significant control on 17 October 2017 |