CENTRE FOR SKILLS & PROFESSIONAL DEVELOPMENT LTD

107-111 Fleet Street 107-111 Fleet Street, London, EC4A 2AB, England
StatusACTIVE
Company No.10633069
CategoryPrivate Limited Company
Incorporated22 Feb 2017
Age7 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CENTRE FOR SKILLS & PROFESSIONAL DEVELOPMENT LTD is an active private limited company with number 10633069. It was incorporated 7 years, 3 months, 6 days ago, on 22 February 2017. The company address is 107-111 Fleet Street 107-111 Fleet Street, London, EC4A 2AB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Old address: 10 Lilac Gardens Romford RM7 0RJ England

Change date: 2022-10-24

New address: 107-111 Fleet Street Regus London EC4A 2AB

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Karen Dela Victoria

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hector John Dela Victoria

Notification date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Karen Dela Victora

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Hector John Ponce Dela Victoria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

Old address: 107-111 Fleet Street ((Regus) London EC4A 2AB England

Change date: 2022-04-29

New address: 10 Lilac Gardens Romford RM7 0RJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: 107-111 Fleet Street ((Regus) London EC4A 2AB

Old address: 85 Great Portland Street First Floor London W1W 7LT England

Change date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-22

Psc name: Karen Dela Victora

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2018

Action Date: 01 Sep 2018

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 49 the Fanshawe Gale Street Dagenham RM9 4UT England

Change date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Incorporation company

Date: 22 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL BOSS LIMITED

1 CHALK HILL HOUSE LOWER GROUND,NORWICH,NR1 1SZ

Number:10857268
Status:ACTIVE
Category:Private Limited Company

DRIVEN (UK) LIMITED

29 SALWAY AVENUE,BLACKWOOD,NP12 3TH

Number:06021337
Status:ACTIVE
Category:Private Limited Company

FOUR ACRE FIELD LTD

3 BLACKDOWN VIEW,WELLINGTON,TA21 0JZ

Number:10339021
Status:ACTIVE
Category:Private Limited Company

HEALTH & LIFE INTERNATIONAL CONSULTING LLP

71-75 SHELTON STREET 71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC322099
Status:ACTIVE
Category:Limited Liability Partnership

MARION AND PATRICK LETHAM LLP

THE LIVING CAFE,MAIDSTONE,ME14 1PP

Number:OC424620
Status:ACTIVE
Category:Limited Liability Partnership

MEADOWVIEW COURT RICHHILL MGT LTD

SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET,CRAIGAVON,BT63 6HJ

Number:NI635298
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