JUDGE2TRAIN LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 COMPANY NAME CHANGED 2019JUDGE2TRAIN LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED JUDGE TO TRAIN LIMITED CERTIFICATE ISSUED ON 13/09/19

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JULIE FORAN / 11/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / TRACY JULIE FORAN / 11/09/2019

View Document

12/09/1912 September 2019 CESSATION OF CHRISTOPHER DAVID SALMON AS A PSC

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JULIE FORAN / 11/09/2019

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY JULIE FORAN

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED TRACY JULIE FORAN

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALMON

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED THE COST REDUCTION BUREAU LTD CERTIFICATE ISSUED ON 21/08/19

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/06/1819 June 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CULHAM

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SALMON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID SALMON

View Document

19/06/1819 June 2018 CESSATION OF SAMANTHA ELAINE CULHAM AS A PSC

View Document

29/06/1729 June 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELAINE CULHAM

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BOSS

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JOHN ROBERT BOSS

View Document

04/01/174 January 2017 COMPANY NAME CHANGED INV2 LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOSS

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR JOHN ROBERT BOSS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BOSS

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CULHAM / 10/09/2013

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/07/138 July 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information