HERALD TRAINING & DEVELOPMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Director's details changed for Mr Adam Vernon Crandall Armstrong on 2025-03-29

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-09-30

View Document

04/05/244 May 2024 Notification of Kerris Alice Armstrong as a person with significant control on 2024-05-04

View Document

04/05/244 May 2024 Notification of Jeremy Fussell as a person with significant control on 2024-05-04

View Document

04/01/244 January 2024 Registered office address changed from 67 Greenwich Way Waltham Abbey Essex EN9 3YR England to 24 Wallers Close Woodford Green IG8 8BL on 2024-01-04

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Termination of appointment of George Armstrong as a secretary on 2023-08-08

View Document

10/08/2310 August 2023 Cessation of George Armstrong as a person with significant control on 2023-08-07

View Document

03/08/233 August 2023 Notification of Adam Vernon Crandall Armstrong as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of George Andrew Clark Armstrong as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mr Adam Armstrong as a secretary on 2023-08-03

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/02/206 February 2020 Registered office address changed from , Suite 1, 3Rdfloor ,11-12 st. James's Square, London, SW1Y 4LB, England to 24 Wallers Close Woodford Green IG8 8BL on 2020-02-06

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM SUITE 1, 3RDFLOOR ,11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 209, TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

07/06/187 June 2018 Registered office address changed from , 209, Tower Bridge Business Centre 46-48 East Smithfield, London, E1W 1AW to 24 Wallers Close Woodford Green IG8 8BL on 2018-06-07

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MRS KERRIS ALICE ARMSTRONG

View Document

09/03/179 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 8

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR ADAM VERNON CRANDELL ARMSTRONG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

02/02/152 February 2015 Registered office address changed from , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW to 24 Wallers Close Woodford Green IG8 8BL on 2015-02-02

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/09/1314 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

14/09/1314 September 2013 SECRETARY APPOINTED MR GEORGE ARMSTRONG

View Document

14/09/1314 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SAVAGE

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 Registered office address changed from , 46-48 East Smithfield, London, E1W 1AW, United Kingdom on 2013-01-30

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM

View Document

16/01/1316 January 2013 Registered office address changed from , 6-8 Underwood Street, London, N1 7SQ on 2013-01-16

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7SQ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/08/1029 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW CLARK ARMSTRONG / 30/07/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARMSTRONG / 21/06/2008

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/11/0314 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

30/10/0130 October 2001

View Document

26/09/0126 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 11 MOWLL STREET LONDON SW9 6BE

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information