HAMMERSMITH TRAINING CONSULT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewAppointment of Mr Adeel Lodhi as a director on 2025-10-02

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/08/257 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

05/05/255 May 2025 Appointment of Mr Sirjeel Zafar as a director on 2025-05-05

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Micro company accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/10/231 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

04/05/234 May 2023 Appointment of Mr Adeel Lodhi as a director on 2023-05-02

View Document

04/05/234 May 2023 Termination of appointment of Sirjeel Zafar as a director on 2023-05-04

View Document

23/01/2323 January 2023 Change of details for Mr Sirjeel Zafar as a person with significant control on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

18/12/2218 December 2022 Micro company accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIRJEEL ZAFAR / 22/07/2020

View Document

26/07/2026 July 2020 DIRECTOR APPOINTED MR SIRJEEL ZAFAR

View Document

26/07/2026 July 2020 DIRECTOR APPOINTED MRS MERCY OLAYINKA-AGBOOLA

View Document

26/07/2026 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADEEL LODHI

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRJEEL ZAFAR

View Document

03/07/203 July 2020 CESSATION OF MEQSTAR GLOBAL LIMITED AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MERCY OLAYINKA-AGBOOLA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

07/09/197 September 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

19/07/1919 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

09/11/189 November 2018 CESSATION OF SIRJEEL ZAFAR AS A PSC

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIRJEEL ZAFAR / 15/07/2017

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

23/08/1823 August 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

06/10/176 October 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL LODHI / 15/09/2014

View Document

05/10/155 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 4 CAMBRIDGE COURST 210,SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1418 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL LODHI / 10/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM STUDLAND HALL STUDLAND STREET LONDON W6 0JS ENGLAND

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS MERCY OLAYINKA-AGBOOLA

View Document

03/09/133 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL LODHI / 08/10/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR MERCY OLAYINKA-AGBOOLA

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR OLAYINKA AGBOOLA

View Document

30/09/1230 September 2012 DIRECTOR APPOINTED MR OLAYINKA ADEDOTUN AGBOOLA

View Document

30/09/1230 September 2012 DIRECTOR APPOINTED MRS MERCY AGBOOLA OLAYINKA-AGBOOLA

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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