2020 INNOVATION TRAINING HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Registration of charge 115206180002, created on 2024-10-24

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to Ts4 Coleshill Road Marston Green Birmingham B37 7HG on 2023-01-12

View Document

12/01/2312 January 2023 Registered office address changed from Ts4 Coleshill Road Marston Green Birmingham B37 7HG England to Ts4, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2023-01-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Registered office address changed from Wellington House Starley Way Birmingham B37 7HB England to Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2022-02-01

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115206180001

View Document

15/09/2015 September 2020 ARTICLES OF ASSOCIATION

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP WEBSTER / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOWARD ROBERTS / 06/09/2020

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY ENGLAND

View Document

07/09/207 September 2020 CESSATION OF ANNA CLARE LOUISE GILCHRIST AS A PSC

View Document

07/09/207 September 2020 CESSATION OF SALLY FLETCHER AS A PSC

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLATTON CAPITAL LIMITED

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY FLETCHER

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR SIMON PHILLIP WEBSTER

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR MICHAEL WILLIAM HOWARD ROBERTS

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES REEVE

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL WEBER-BROWN

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA GILCHRIST

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM VIENNA HOUSE INTERNATIONAL SQUARE STARLEY WAY BIRMINGHAM B37 7GN UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/10/1926 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

14/11/1814 November 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

09/10/189 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2018

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA CLARE LOUISE GILCHRIST

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY FLETCHER

View Document

18/09/1818 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 500.00

View Document

17/09/1817 September 2018 ADOPT ARTICLES 30/08/2018

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company