TRAINING AIM ACADEMY LTD

Company Documents

DateDescription
15/08/2415 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Termination of appointment of Angela Kerry Mittoo as a director on 2023-09-22

View Document

04/10/234 October 2023 Appointment of Mr Artur Janusz Bebak as a director on 2023-09-22

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Notification of Artur Janusz Bebak as a person with significant control on 2023-09-15

View Document

04/10/234 October 2023 Cessation of Angela Kerry Mittoo as a person with significant control on 2023-09-15

View Document

21/03/2321 March 2023 Director's details changed for Mrs Angela Kerry Mittoo on 2023-03-11

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

14/05/2214 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 1 the Avenue Off Leopold Street Derby DE1 2DF United Kingdom to Capgemini, Aldwarke Business Centre Aldwark Lane Rotherham S65 3SR on 2022-03-02

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-03 with updates

View Document

01/03/221 March 2022 Cessation of Blue Lion Training Academy Limited as a person with significant control on 2021-12-02

View Document

01/03/221 March 2022 Notification of Angela Kerry Mittoo as a person with significant control on 2021-12-02

View Document

01/03/221 March 2022 Registered office address changed from 1 the Avenue, Off Leopold St. Derby Derbyshire DE1 2DF England to 1 the Avenue Off Leopold Street Derby DE1 2DF on 2022-03-01

View Document

24/01/2224 January 2022 Termination of appointment of Harjit Singh Dhanjal as a director on 2021-12-02

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 1 THE AVENUE OFF LEOPOLD ST. DERBY DE1 2DF DE1 2DF ENGLAND

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DERBYSHIRE DE24 8JY ENGLAND

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 ADOPT ARTICLES 21/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR HARJIT SINGH DHANJAL / 22/03/2019

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJIT SINGH DHANJAL

View Document

22/03/1922 March 2019 CESSATION OF SARAH REBECCA ROWLAND AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH ROWLAND

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR KEITH HOWELLS

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR HARJIT SINGH DHANJAL

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED BRMCO (240) LIMITED CERTIFICATE ISSUED ON 11/03/19

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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