GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 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

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Accounts

10/12/2310 December 2023 Termination of appointment of John Hubble as a director on 2023-12-10

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

16/09/2316 September 2023 Termination of appointment of Malcolm John Jenkins as a director on 2023-09-11

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Termination of appointment of Paul Mayne as a director on 2023-04-01

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 NOTIFICATION OF PSC STATEMENT ON 04/02/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM MILLER HOUSE 120 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0FZ

View Document

15/10/1815 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR PAUL MAYNE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MALCOLM JOHN JENKINS

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR DAVE STOKES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ALAN JOHN MUNFORD

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR CHRIS WARD

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR BILL REBELLO

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR JOHN HUBBLE

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

03/10/183 October 2018 CESSATION OF HAWKINS & ASSOCIATES LTD AS A PSC

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYCE

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

21/09/1821 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 400

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MONCRIEFF

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICKETT

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUSTON

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHAMBERS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GIDDINGS

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR IAN GIDDINGS

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID CHAMBERS / 25/05/2017

View Document

02/11/162 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED DR ANDREW CHRISTOPHER PRICKETT

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR ANDREW ROBERT BRYCE

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED DR JOHN BERTRAM FRANK ANDERSON

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/10/159 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES MALCOLM MONCRIEFF / 01/08/2014

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/10/125 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 25 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0FW UNITED KINGDOM

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MS JILL PATRICIA WARWICK

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR MICHAEL DAVID GARDINER

View Document

03/04/123 April 2012 DIRECTOR APPOINTED DR ANDREW CHARLES MALCOLM MONCRIEFF

View Document

08/02/128 February 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

26/09/1126 September 2011 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