INSTEP TRAINING AND DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-06 with updates |
11/11/2411 November 2024 | Appointment of Mr Alasdair Huw Bird as a director on 2024-11-01 |
11/11/2411 November 2024 | Registered office address changed from St James Business Centre Wilderspool Causeway Warrington WA4 6PS England to 44 Catherine Place London SW1E 6HL on 2024-11-11 |
10/10/2410 October 2024 | Termination of appointment of Amy Elizabeth Crawford as a director on 2024-10-08 |
04/09/244 September 2024 | Appointment of Mr Michael Ronald Pilcher as a director on 2024-09-04 |
04/09/244 September 2024 | Termination of appointment of William Valerian Wellesley as a director on 2024-09-04 |
30/08/2430 August 2024 | Appointment of Mr Ian Richard Evans as a director on 2024-08-30 |
20/08/2420 August 2024 | Termination of appointment of Andrew James Murphy as a director on 2024-08-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/12/235 December 2023 | Change of details for Root Capital General Partner Llp, Acting on Behalf of and as General Partner of Root Capital Fund Iii Lp as a person with significant control on 2023-12-05 |
28/11/2328 November 2023 | Termination of appointment of Nishul Sharad Shah as a director on 2023-11-22 |
28/11/2328 November 2023 | Termination of appointment of Sandeep Singh Jalaf as a director on 2023-11-22 |
28/11/2328 November 2023 | Appointment of Mr Joseph Ben Jarman as a director on 2023-11-22 |
27/09/2327 September 2023 | Appointment of Ms Amy Elizabeth Crawford as a director on 2023-09-26 |
27/09/2327 September 2023 | Appointment of Mr Nishul Sharad Shah as a director on 2023-09-26 |
27/09/2327 September 2023 | Termination of appointment of Michael Philip Allen as a director on 2023-09-26 |
27/09/2327 September 2023 | Appointment of Mr Sandeep Singh Jalaf as a director on 2023-09-26 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-28 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Director's details changed for Mr Andrew James Murphy on 2023-06-26 |
24/06/2324 June 2023 | Confirmation statement made on 2022-08-28 with no updates |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
29/12/2229 December 2022 | Registration of charge 132234610002, created on 2022-12-20 |
21/12/2221 December 2022 | Statement of capital following an allotment of shares on 2022-12-20 |
25/11/2225 November 2022 | Accounts for a small company made up to 2022-06-30 |
12/10/2212 October 2022 | Termination of appointment of Richard Anthony Pryor-Jones as a director on 2022-09-23 |
12/10/2212 October 2022 | Appointment of Mr William Valerian Wellesley as a director on 2022-09-23 |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-08-31 |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
07/01/227 January 2022 | Change of share class name or designation |
29/12/2129 December 2021 | Statement of capital following an allotment of shares on 2021-12-23 |
13/12/2113 December 2021 | Appointment of Mr Richard Anthony Pryor-Jones as a director on 2021-12-12 |
26/11/2126 November 2021 | Termination of appointment of Richard Joseph Fitzgerald Martin as a director on 2021-11-17 |
07/06/217 June 2021 | REGISTERED OFFICE CHANGED ON 07/06/2021 FROM SOMERFORD BUSINESS COURT HOLMES CHAPEL ROAD SOMERFORD CONGLETON CW12 4SN ENGLAND |
06/05/216 May 2021 | COMPANY NAME CHANGED HAMSARD 3627 LIMITED CERTIFICATE ISSUED ON 06/05/21 |
29/04/2129 April 2021 | ARTICLES OF ASSOCIATION |
29/04/2129 April 2021 | ADOPT ARTICLES 01/03/2021 |
28/04/2128 April 2021 | PSC'S CHANGE OF PARTICULARS / ROOT CAPITAL GENERAL PARTNER LLP, ACTING ON BEHALF OF AND AS GENERAL PARTNER OF ROOT CAPITAL FUND III LP / 01/03/2021 |
06/04/216 April 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 100 |
06/04/216 April 2021 | DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE |
06/04/216 April 2021 | DIRECTOR APPOINTED MR RICHARD JOSEPH FITZGERALD MARTIN |
06/04/216 April 2021 | DIRECTOR APPOINTED MR ANDREW JAMES MURPHY |
06/04/216 April 2021 | REGISTERED OFFICE CHANGED ON 06/04/2021 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM |
26/03/2126 March 2021 | SECRETARY APPOINTED MRS JULIE ANN TRIMBLE |
04/03/214 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132234610001 |
25/02/2125 February 2021 | CURREXT FROM 28/02/2022 TO 30/06/2022 |
24/02/2124 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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