STANFORDS TRAINING LTD

Second Floor, Wolverley House Second Floor, Wolverley House, Birmingham, B5 6BJ, West Midlands
StatusACTIVE
Company No.08600369
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 10 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-27

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ebrima Nasso

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 25 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.E.O NURSERY LTD

C/O BEVAN & BUCKLAND LANGDON HOUSE,SWANSEA,SA1 8QY

Number:10839426
Status:ACTIVE
Category:Private Limited Company

EURO VERWALTUNGS LIMITED

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

POCO GI LIMITED

1-5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:11912408
Status:ACTIVE
Category:Private Limited Company

R. BRACKEN LIMITED

STANCHESTER HOUSE,LANGPORT,TA10 0NT

Number:00830544
Status:ACTIVE
Category:Private Limited Company

ROSECROWN CONSULTANCY LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:10800103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source