CNN TRAINING CONSULTANTS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Notice of completion of voluntary arrangement

View Document (might not be available)

21/06/2421 June 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-04-23

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-06-30

View Document (might not be available)

30/03/2430 March 2024 Order of court to wind up

View Document (might not be available)

27/11/2327 November 2023 Micro company accounts made up to 2022-06-30

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-23

View Document (might not be available)

09/02/239 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document (might not be available)

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2020-06-30

View Document

30/01/2230 January 2022 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to Churchill House 57 Jubilee Road Waterlooville PO7 7RE on 2022-01-30

View Document (might not be available)

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document (might not be available)

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-04-23

View Document (might not be available)

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document (might not be available)

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document (might not be available)

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL DOYLE / 12/09/2019

View Document (might not be available)

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOYLE / 12/09/2019

View Document (might not be available)

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH EUGENIE MOLLOY / 22/08/2019

View Document (might not be available)

01/07/191 July 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 23/04/2019

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOYLE / 29/05/2019

View Document (might not be available)

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document (might not be available)

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document (might not be available)

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH EUGENIE MOLLOY / 06/01/2019

View Document (might not be available)

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL DOYLE / 17/09/2018

View Document (might not be available)

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOYLE / 17/09/2018

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 23/04/2018

View Document (might not be available)

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document (might not be available)

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document (might not be available)

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093759580002

View Document (might not be available)

12/05/1712 May 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document (might not be available)

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document (might not be available)

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093759580001

View Document (might not be available)

06/10/166 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document (might not be available)

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 07/01/16 STATEMENT OF CAPITAL GBP 170

View Document (might not be available)

19/01/1619 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document (might not be available)

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOYLE / 05/01/2016

View Document (might not be available)

08/01/168 January 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document (might not be available)

11/08/1511 August 2015 DIRECTOR APPOINTED MR NEIL DOYLE

View Document (might not be available)

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLEKER

View Document (might not be available)

02/02/152 February 2015 DIRECTOR APPOINTED DEBORAH EUGENIE MOLLOY

View Document (might not be available)

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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