NTL BUSINESS TRAINING AND SERVICES LTD
Status | ACTIVE |
Company No. | 07687551 |
Category | Private Limited Company |
Incorporated | 29 Jun 2011 |
Age | 12 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
NTL BUSINESS TRAINING AND SERVICES LTD is an active private limited company with number 07687551. It was incorporated 12 years, 10 months, 17 days ago, on 29 June 2011. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with updates
Date: 31 Mar 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type dormant
Date: 27 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 18 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Confirmation statement with no updates
Date: 28 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Confirmation statement with updates
Date: 22 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-20
Psc name: Ms Nnenna Nwamaka Ugochukwu
Documents
Change person director company with change date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-20
Officer name: Ms Nnenna Nwamaka Ugochukwu
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-20
Psc name: Ms Nnenna Nwamaka Ugochukwu
Documents
Change person director company with change date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nnenna Nwamaka Ugochukwu
Change date: 2018-07-20
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2017-03-28
Old address: . 20-22 Wenlock Road London N1 7GU England
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nnenna Nwamaka Ugochukwu
Change date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 22 Dec 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2016-07-01
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2016
Action Date: 13 Aug 2016
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW
Change date: 2016-08-13
New address: . 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type dormant
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Some Companies
7 HAMPSTEAD LANE MANAGEMENT COMPANY LIMITED
7 HAMPSTEAD LANE,LONDON,N6 4RT
Number: | 08295835 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11190066 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DEREHAM COURT,NEWCASTLE UPON TYNE,NE5 4TZ
Number: | 08820577 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KIMBERLAND WAY,GLOUCESTER,GL4 5TW
Number: | 06492711 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEGBIES TRAYNOR, 2ND FOOR,10-14 WEST NILE STREET,G1 2PP
Number: | SC155806 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUNPOWER CORPORATION UK LIMITED
VIENNA HOUSE INTERNATIONAL SQUARE,SOLIHULL,B37 7GN
Number: | 06237683 |
Status: | ACTIVE |
Category: | Private Limited Company |