STANFORDS TRAINING LTD
Status | ACTIVE |
Company No. | 08600369 |
Category | Private Limited Company |
Incorporated | 08 Jul 2013 |
Age | 10 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
STANFORDS TRAINING LTD is an active private limited company with number 08600369. It was incorporated 10 years, 10 months, 28 days ago, on 08 July 2013. The company address is Second Floor, Wolverley House Second Floor, Wolverley House, Birmingham, B5 6BJ, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 13 Mar 2024
Action Date: 25 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-25
Officer name: Ebrima Nasso
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts amended with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AAMD
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mohamed Sowe
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-27
Psc name: Ebrima Nasso
Documents
Capital allotment shares
Date: 10 Dec 2018
Action Date: 27 Mar 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-03-27
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ebrima Nasso
Appointment date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stevenson Nicol
Termination date: 2017-11-17
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-07
Old address: 18 Blythe Road Blythe Road Coventry CV1 5AW
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Termination secretary company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ebrima Nasso
Documents
Certificate change of name company
Date: 25 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed optimus training college LTD\certificate issued on 25/11/13
Documents
Change of name notice
Date: 25 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
C/O BEVAN & BUCKLAND LANGDON HOUSE,SWANSEA,SA1 8QY
Number: | 10839426 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 05190633 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN BAILISS CAR SALES LIMITED
5 BROOKBRIDGE COURT 1189 MELTON ROAD,LEICESTER,LE7 2JT
Number: | 04746666 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 11912408 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANCHESTER HOUSE,LANGPORT,TA10 0NT
Number: | 00830544 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 10800103 |
Status: | ACTIVE |
Category: | Private Limited Company |