ENTERPRISE TRAINING 3 LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewDeclaration of solvency

View Document

19/08/2519 August 2025 NewRegistered office address changed from 5th Floor 80 Old Street London EC1V 9AZ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-08-19

View Document

19/08/2519 August 2025 NewResolutions

View Document

19/08/2519 August 2025 NewAppointment of a voluntary liquidator

View Document

13/06/2513 June 2025 Cessation of Enterprise Training 2 Limited as a person with significant control on 2025-05-29

View Document

13/06/2513 June 2025 Notification of Coedu Group Ltd as a person with significant control on 2025-05-29

View Document

03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

30/05/2530 May 2025 Resolutions

View Document

28/05/2528 May 2025 Statement of capital on 2025-05-28

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

28/05/2528 May 2025 Resolutions

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

16/12/2416 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Tarquin James Hindmarsh Wethered as a director on 2024-10-22

View Document

01/11/241 November 2024 Appointment of Ms Kathryn Mary Ferguson as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Andrew Robin Lawley as a director on 2024-10-22

View Document

28/10/2428 October 2024 Satisfaction of charge 130004050001 in full

View Document

25/07/2425 July 2024 Director's details changed for Mr Tarquin James Hindmarsh Wethered on 2024-07-25

View Document

22/04/2422 April 2024 Registered office address changed from 410 Highgate Studios 53-79 Highgate Road London NW5 1TL England to 5th Floor 80 Old Street London EC1V 9AZ on 2024-04-22

View Document

16/02/2416 February 2024 Appointment of Mr Andrew Robin Lawley as a director on 2023-12-14

View Document

03/02/243 February 2024 Termination of appointment of Mihir Kotecha as a director on 2023-12-14

View Document

04/11/234 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

19/10/2319 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Appointment of Mr James Kelly as a director on 2023-10-02

View Document

25/05/2325 May 2023 Termination of appointment of Kevin Granville Rose as a director on 2023-03-17

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Edmund James Aldous Buckley as a director on 2022-03-30

View Document

05/04/225 April 2022 Appointment of Mr Tarquin James Hindmarsh Wethered as a director on 2022-03-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

05/08/215 August 2021 Registration of charge 130004050001, created on 2021-08-04

View Document

30/07/2130 July 2021

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Statement of capital on 2021-07-30

View Document

30/07/2130 July 2021

View Document

29/07/2129 July 2021 Appointment of Mr Kevin Rose as a director on 2021-07-29

View Document

10/01/2110 January 2021 ADOPT ARTICLES 26/11/2020

View Document

24/12/2024 December 2020 ARTICLES OF ASSOCIATION

View Document

21/12/2021 December 2020 27/11/20 STATEMENT OF CAPITAL GBP 49316780

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR TARQUIN WETHERED

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR MIHIR KOTECHA

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR LUDGER LAUFENBERG

View Document

05/11/205 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/205 November 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document


More Company Information