A-TO-E TRAINING AND SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Confirmation statement made on 2025-04-09 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/06/245 June 2024 | Registration of charge 057547220004, created on 2024-06-05 |
17/05/2417 May 2024 | Registration of charge 057547220003, created on 2024-05-16 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-09 with updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Satisfaction of charge 057547220002 in full |
10/01/2410 January 2024 | Satisfaction of charge 057547220001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Statement of capital following an allotment of shares on 2023-12-01 |
11/12/2311 December 2023 | Appointment of Mr Andrew John Stubbs as a director on 2023-12-01 |
11/12/2311 December 2023 | Cessation of Anthony Jean-Marie Kurt-Gabel as a person with significant control on 2023-12-01 |
11/12/2311 December 2023 | Termination of appointment of Kulvinder Kaur Sangha as a director on 2023-12-01 |
05/12/235 December 2023 | Cessation of Christopher Robin Kurt-Gabel as a person with significant control on 2023-12-01 |
05/12/235 December 2023 | Notification of Uk Health Solutions Holdings Limited as a person with significant control on 2023-12-01 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
20/03/2320 March 2023 | Registration of charge 057547220002, created on 2023-03-16 |
16/03/2316 March 2023 | Termination of appointment of Victoria Ann King as a director on 2023-03-04 |
09/03/239 March 2023 | Registration of charge 057547220001, created on 2023-03-06 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/10/2110 October 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
27/09/2127 September 2021 | Termination of appointment of Peter Ivor Tudor Edwards as a director on 2021-09-27 |
27/09/2127 September 2021 | Appointment of Mrs Kulvinder Kaur Sangha as a director on 2021-09-27 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN KURT-GABEL / 23/03/2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
11/05/1711 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN KURT-GABEL / 23/03/2017 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB UNITED KINGDOM |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 74A CHETWYND ROAD LONDON NW5 1DH |
05/04/165 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
02/11/152 November 2015 | DIRECTOR APPOINTED MR PETER IVOR TUDOR EDWARDS |
02/11/152 November 2015 | DIRECTOR APPOINTED MS AVRIL CHISHOLM MILLAR |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
15/11/1315 November 2013 | ADOPT ARTICLES 29/07/2013 |
15/11/1315 November 2013 | STATEMENT OF COMPANY'S OBJECTS |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
12/04/1312 April 2013 | SECRETARY APPOINTED MR CHRISTOPHER ROBIN KURT-GABEL |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, SECRETARY LEE TAYLOR |
15/05/1215 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 16 HUNTERS SQUARE DAGENHAM RM10 8AZ |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR LEE TAYLOR |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JASON TAYLOR / 01/10/2009 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE GRACE HOWARD / 01/10/2009 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN KURT-GABEL / 01/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GABEL / 31/08/2007 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | NEW DIRECTOR APPOINTED |
27/04/0627 April 2006 | NEW DIRECTOR APPOINTED |
27/04/0627 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | COMPANY NAME CHANGED A-TO-E TRAINING SOLUTIONS LTD CERTIFICATE ISSUED ON 13/04/06 |
24/03/0624 March 2006 | DIRECTOR RESIGNED |
24/03/0624 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/03/0624 March 2006 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A-TO-E TRAINING AND SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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