ALL TERRAIN PUBLISHING, CONFERENCES AND TRAINING LTD

Union House Union House, Coventry, CV1 2NT, England
StatusACTIVE
Company No.08705119
CategoryPrivate Limited Company
Incorporated25 Sep 2013
Age10 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

ALL TERRAIN PUBLISHING, CONFERENCES AND TRAINING LTD is an active private limited company with number 08705119. It was incorporated 10 years, 7 months, 21 days ago, on 25 September 2013. The company address is Union House Union House, Coventry, CV1 2NT, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-09

Psc name: Ms Karen Xiaofang Wang

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Feng Francis Li

Termination date: 2021-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-14

Psc name: Feng Francis Li

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Xiaofang Wang

Notification date: 2021-09-14

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 30 Aug 2021

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2021-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Karen Xiaofang Wang

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Feng Francis Li

Change date: 2020-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Feng Francis Li

Change date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: Union House 111 New Union Street Coventry CV1 2NT

Change date: 2020-01-06

Old address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AKITA LOGISTICS LTD

8 NEVILLE STREET,NORMANTON,WF6 1HU

Number:08871902
Status:ACTIVE
Category:Private Limited Company

BOARD ALPHA LIMITED

39 LARPENT AVENUE,LONDON,SW15 6UU

Number:07886677
Status:ACTIVE
Category:Private Limited Company

CIMEIZUTEC LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:11017353
Status:ACTIVE
Category:Private Limited Company

GILLINGS OF DISS LIMITED

5 BECTIVE ROAD,CARNFORTH,LA6 2BG

Number:04739666
Status:ACTIVE
Category:Private Limited Company

PIPE DREAMS SERVICES LIMITED

HILLVIEW BUSINESS CENTRE,BOURNEMOUTH,BH10 6HF

Number:10635385
Status:ACTIVE
Category:Private Limited Company

SNOWDON MOUNTAIN RAILWAY LIMITED

5TH FLOOR,LIVERPOOL,L1 3HD

Number:00042476
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