EDITORIAL TRAINING CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 03617589 |
Category | Private Limited Company |
Incorporated | 18 Aug 1998 |
Age | 25 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EDITORIAL TRAINING CONSULTANTS LIMITED is an active private limited company with number 03617589. It was incorporated 25 years, 9 months, 21 days ago, on 18 August 1998. The company address is 20 - 22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rebecca Louise Bocchetti
Change date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-13
Officer name: Mr Enzo Bocchetti
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Ashfield
Termination date: 2022-03-02
Documents
Termination secretary company with name termination date
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-02
Officer name: Margaret Coffey
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-02
Officer name: Richard Sharpe
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Coffey
Termination date: 2022-03-02
Documents
Notification of a person with significant control
Date: 01 Mar 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Louise Bocchetti
Notification date: 2022-02-23
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-23
Psc name: Margaret Coffey
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-23
Psc name: Richard Sharpe
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lucy Ashfield
Cessation date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Old address: 140a Tachbrook Street Pimlico London SW1V 2NE
New address: 20 - 22 Wenlock Road London N1 7GU
Change date: 2021-09-07
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Bocchetti
Appointment date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 16 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Sharpe
Change date: 2010-08-06
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lucy Ashfield
Change date: 2010-08-06
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Ms Margaret Coffey
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/99; full list of members
Documents
Legacy
Date: 20 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 08/09/98--------- £ si 900@1=900 £ ic 1/901
Documents
Legacy
Date: 02 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
AUCKLAND CARAVAN STORAGE LIMITED
UNIT 1, APTEC INDUSTRIAL ESTATE,WEST AUCKLAND,DL14 9PD
Number: | 04843023 |
Status: | ACTIVE |
Category: | Private Limited Company |
E & J CONSTRUCTION (MIDLANDS) LTD
1170 BRISTOL ROAD SOUTH,BIRMINGHAM,B31 2TJ
Number: | 10855598 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 HIGH STREET,SWANSEA,SA4 4BL
Number: | 09536222 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PERCY GREEN PLACE,HUNTINGDON,PE29 6TY
Number: | 08088188 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11853360 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EXCHANGE,COLCHESTER,CO1 1HE
Number: | 05477573 |
Status: | ACTIVE |
Category: | Private Limited Company |