Advanced company searchLink opens in new window

FRESH START TRAINING CENTRE LTD

Company number 12163497

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)
29 Jul 2024 AA Total exemption full accounts made up to 31 August 2023
20 Jul 2024 TM01 Termination of appointment of Mohamed Musa as a director on 20 July 2024
20 Jul 2024 PSC07 Cessation of Mohamed Musa as a person with significant control on 20 July 2024
20 Jul 2024 PSC01 Notification of Hamza Mohamed as a person with significant control on 20 July 2024
24 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
23 Aug 2023 AP01 Appointment of Mr Hamza Mohamed as a director on 10 August 2023
16 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
06 Apr 2023 PSC01 Notification of Mohamed Musa as a person with significant control on 1 April 2023
06 Apr 2023 PSC07 Cessation of Fresh Start Community Housing as a person with significant control on 1 April 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
24 Feb 2023 AD01 Registered office address changed from Suite 1, Unit 17Ff 36a Windmill Lane Smethwick West Midlands B66 3EU England to 20 Spartan House Carlisle Street Sheffield South Yorkshire S4 7LJ on 24 February 2023
13 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-12
12 May 2021 PSC02 Notification of Fresh Start Community Housing as a person with significant control on 12 May 2021
12 May 2021 PSC07 Cessation of Mohamed Musa as a person with significant control on 11 May 2021
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
06 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-04
04 Apr 2021 TM01 Termination of appointment of Hamza Awil Musa Mohamed as a director on 4 April 2021
04 Apr 2021 PSC07 Cessation of Hamza Mohamed as a person with significant control on 1 April 2021
14 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with updates
14 Sep 2020 AD01 Registered office address changed from 109 Brunswick Road Sheffield S3 9LQ United Kingdom to Suite 1, Unit 17Ff 36a Windmill Lane Smethwick West Midlands B66 3EU on 14 September 2020
19 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-19
  • GBP 100