ARLA TRAINING SERVICES LTD

The Long Lodge 265 - 269 Kingston Road The Long Lodge 265 - 269 Kingston Road, London, SW19 3NW
StatusACTIVE
Company No.08803811
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

ARLA TRAINING SERVICES LTD is an active private limited company with number 08803811. It was incorporated 10 years, 5 months, 25 days ago, on 05 December 2013. The company address is The Long Lodge 265 - 269 Kingston Road The Long Lodge 265 - 269 Kingston Road, London, SW19 3NW.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-09

Psc name: Shika Kurikkallot

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arunlal Kallattukunnil Sureshkumar

Change date: 2022-07-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mr Arunlal Sureshkumar

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arunlal Sureshkumar

Change date: 2019-06-10

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-10

Psc name: Mr Arunlal Kallattukunnil Sureshkumar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arunlal Sureshkumar

Change date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: Flat 51 Mcilroys Building 18 Oxford Road Reading RG1 7LB England

New address: The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW

Change date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

New address: Flat 51 Mcilroys Building 18 Oxford Road Reading RG1 7LB

Change date: 2015-12-16

Old address: The Long Lodge 265-269 Kingston Road London SW19 3NW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Old address: 27 Battalion Way Thatcham Berkshire RG19 4RN

Change date: 2015-12-15

New address: Flat 51 Mcilroys Building 18 Oxford Road Reading RG1 7LB

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arunlal Sureshkumar

Change date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 13 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-13

Officer name: Mr Arunlal Sureshkumar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Old address: 30 Isaacson Drive Wavendon Gate Milton Keynes MK7 7SL

Change date: 2014-12-16

New address: 27 Battalion Way Thatcham Berkshire RG19 4RN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arunlal Sureshkumar

Change date: 2014-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: Flat 1 11 Carnarvon Road Reading Berkshire RG1 5SB England

Change date: 2014-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aarunlal Sureshkumar

Change date: 2013-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY GODDARD CONSULTING LTD

CARE OF TAXASSIST ACCOUNTANTS,CHICHESTER,PO19 7JR

Number:10128071
Status:ACTIVE
Category:Private Limited Company

BEAUS EXTENSIONS LIMITED

27 REDSHANK ROAD REDSHANK ROAD,CHATHAM,ME4 3NX

Number:11427976
Status:ACTIVE
Category:Private Limited Company

CONTAVIA LIMITED

45 TINKLER SIDE,BASILDON,SS14 1LE

Number:11649564
Status:ACTIVE
Category:Private Limited Company

CRAFTY MACHINES LTD

THE NURSERY 13 LONG WALL,AYLESBURY,HP17 8DL

Number:08057295
Status:ACTIVE
Category:Private Limited Company

MONUMENT TWO LIMITED

50 FRIAR GATE,DERBY,DE1 1DF

Number:10482097
Status:ACTIVE
Category:Private Limited Company

TG EYE OPTIX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11124991
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