ABOUT TRAINING LIMITED
Status | ACTIVE |
Company No. | 05819786 |
Category | Private Limited Company |
Incorporated | 17 May 2006 |
Age | 18 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
ABOUT TRAINING LIMITED is an active private limited company with number 05819786. It was incorporated 18 years, 15 days ago, on 17 May 2006. The company address is The Business Centre Cardiff House The Business Centre Cardiff House, Barry, CF63 2AW, Vale Of Glamorgan, Wales.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Capital allotment shares
Date: 11 Nov 2020
Action Date: 30 Nov 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Address
Type: AD01
New address: The Business Centre Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
Old address: Unit 15 Atlantic Trading Estate Barry CF63 3AA Wales
Change date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Change registered office address company with date old address new address
Date: 01 May 2019
Action Date: 01 May 2019
Category: Address
Type: AD01
New address: Unit 15 Atlantic Trading Estate Barry CF63 3AA
Old address: The Counting House, Celtic Gateway, Cardiff Cardiff CF11 0SN
Change date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Darren Sheppard
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Darren James Sheppard
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 30/11/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director deborah weaver
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed darren james sheppard
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/05/06--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/05/06--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 15 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed treemusic LIMITED\certificate issued on 15/06/06
Documents
Some Companies
3 BERNHAM AVENUE,STONEHAVEN,AB39 2WD
Number: | SC541582 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WATERLOO ROAD,STOCKPORT,SK7 2NX
Number: | 07579359 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 TAUNTON ROAD,LONDON,SE12 8PA
Number: | 09714472 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 10760911 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 COLVILLES PLACE,GLASGOW,G75 0PZ
Number: | SC496618 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10892769 |
Status: | ACTIVE |
Category: | Private Limited Company |