INSTANT CPD LIMITED
Status | ACTIVE |
Company No. | 07878510 |
Category | Private Limited Company |
Incorporated | 12 Dec 2011 |
Age | 12 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
INSTANT CPD LIMITED is an active private limited company with number 07878510. It was incorporated 12 years, 5 months, 18 days ago, on 12 December 2011. The company address is 6 Angel Meadows 6 Angel Meadows, Hook, RG29 1AR, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Old address: 166 High Street Odiham Hook RG29 1JU England
New address: 6 Angel Meadows Odiham Hook RG29 1AR
Change date: 2022-10-10
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-08
New address: 166 High Street Odiham Hook RG29 1JU
Old address: 18 Hillwood Common Road Sutton Coldfield B75 5QJ England
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Paul Thomas Harris
Documents
Notification of a person with significant control
Date: 18 Dec 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Jill Harris
Documents
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Joshua William Harris
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-21
New address: 18 Hillwood Common Road Sutton Coldfield B75 5QJ
Old address: 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mrs Jill Harris
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua William Harris
Termination date: 2017-01-01
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2016
Action Date: 08 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078785100002
Charge creation date: 2016-03-08
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-20
Officer name: Jill Harris
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 19 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed online training for the professions LIMITED\certificate issued on 19/02/15
Documents
Change of name notice
Date: 19 Feb 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Josh Harris
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 12 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Thomas Harris
Change date: 2013-12-12
Documents
Mortgage create with deed with charge number
Date: 23 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078785100001
Documents
Appoint person director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Thomas Harris
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Old address: 9 Melbourne Business Court Pride Park Derby Derbyshire DE24 8LZ England
Change date: 2013-08-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Some Companies
6TH FLOOR, SWORD HOUSE,HIGH WYCOMBE,HP13 6DG
Number: | 05530368 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL PROPERTY (LINCS) LIMITED
ORCHARD VIEW OVER CROFT LANE,MATLOCK,DE4 5PA
Number: | 08266771 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHBOURNE RESIDENTS ASSOCIATION LIMITED
FORUM HOUSE,CHICHESTER,PO19 7DN
Number: | 06431275 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR TERRACE PROPERTIES (MANAGEMENT) LTD
GROSVENOR HOUSE 75-76 FRANCIS ROAD,BIRMINGHAM,B16 8SP
Number: | 09067848 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 PRIORY ROAD,HULL,HU5 5RX
Number: | 10687172 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMAL COMPLIANCE PAYROLL SERVICES LIMITED
MERCURY HOUSE,LONDON,SE1 8UL
Number: | 08774195 |
Status: | ACTIVE |
Category: | Private Limited Company |