INCONTANGO TRAINING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

03/11/243 November 2024 Termination of appointment of Brown & Rear Accountants as a secretary on 2024-11-01

View Document

03/11/243 November 2024 Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England to 124 Silverdale Road Sheffield S11 9JL on 2024-11-03

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Termination of appointment of Mowbray Accounting Limited as a secretary on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Brown & Rear Accountants as a secretary on 2024-05-03

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

07/06/237 June 2023 Director's details changed for Mrs Laura Elizabeth Jeffery on 2023-06-07

View Document

05/06/235 June 2023 Director's details changed for Mr Jonathan Matthew Jeffery on 2023-06-05

View Document

09/05/239 May 2023 Appointment of Mowbray Accounting Limited as a secretary on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 838 Ecclesall Road Sheffield S11 8TD on 2023-05-09

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2023-04-05 to 2022-12-31

View Document

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

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-04-04

View Document

20/11/2220 November 2022 Notification of Laura Elizabeth Jeffery as a person with significant control on 2017-11-02

View Document

14/11/2214 November 2022 Withdrawal of a person with significant control statement on 2022-11-14

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

14/01/2214 January 2022 Amended micro company accounts made up to 2021-04-04

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

02/08/202 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM HILLTOP HOUSE 302 RINGINGLOW ROAD SHEFFIELD SOUTH YORKSHIRE S11 7PX UNITED KINGDOM

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 124 SILVERDALE ROAD SHEFFIELD S11 9JL ENGLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/11/176 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 100

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/11/176 November 2017 CURRSHO FROM 30/11/2018 TO 05/04/2018

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MRS LAURA ELIZABETH JEFFERY

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR JONATHAN MATTHEW JEFFERY

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

02/11/172 November 2017 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