Advanced company searchLink opens in new window

CB CONSULTANCY & TRAINING LTD

Company number 14685529

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)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2024 DS01 Application to strike the company off the register
20 Nov 2024 AA Accounts for a dormant company made up to 28 February 2024
30 Apr 2024 PSC07 Cessation of Christopher Charles Booton as a person with significant control on 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
25 Apr 2024 TM01 Termination of appointment of Christopher Charles Booton as a director on 25 April 2024
25 Apr 2024 PSC01 Notification of Hollie Booton as a person with significant control on 25 April 2024
25 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
20 Oct 2023 CERTNM Company name changed cb training solutions LTD\certificate issued on 20/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-19
09 Oct 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Hungry Hill Cleobury Mortimer Kidderminster DY14 9BH on 9 October 2023
11 Sep 2023 CERTNM Company name changed cbsg training LIMITED\certificate issued on 11/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-08
14 Aug 2023 CERTNM Company name changed cb creatives & design LIMITED\certificate issued on 14/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-13
13 Aug 2023 AP01 Appointment of Mrs Hollie Eva Booton as a director on 13 August 2023
09 Aug 2023 CERTNM Company name changed cbeg LIMITED\certificate issued on 09/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-07
07 Aug 2023 CERTNM Company name changed triumph group e-commerce LIMITED\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-03
04 Apr 2023 PSC04 Change of details for Mr Christopher Charles Booton as a person with significant control on 1 April 2023
01 Apr 2023 AD01 Registered office address changed from 124 City Road City Road, London, EC1V 2NX 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 1 April 2023
01 Apr 2023 CH01 Director's details changed for Mr Christopher Charles Booton on 1 April 2023
01 Apr 2023 CH01 Director's details changed for Mr Christopher Charles Booton on 1 April 2023
01 Apr 2023 PSC04 Change of details for Mr Christopher Charles Booton as a person with significant control on 1 April 2023
01 Apr 2023 AD01 Registered office address changed from 19 Dudley Road Brierley Hill DY5 1HA England to 124 City Road City Road, London, EC1V 2NX 124 City Road London EC1V 2NX on 1 April 2023
23 Feb 2023 NEWINC Incorporation
Statement of capital on 2023-02-23
  • GBP 1