KAPLAN CONSULTING & TRAINING LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

26/03/2526 March 2025 Termination of appointment of Kathleen Ann Walton as a director on 2025-03-14

View Document

13/03/2513 March 2025 Appointment of Mr Soren Kroon as a director on 2025-03-03

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

16/03/2416 March 2024 Appointment of Mrs Kathleen Ann Walton as a director on 2024-03-15

View Document

16/03/2416 March 2024 Termination of appointment of Peter Houillon as a director on 2024-03-15

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED ALTIOR CONSULTING & TRAINING LIMITED CERTIFICATE ISSUED ON 18/03/20

View Document

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

View Accounts

20/11/1920 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOUILLON / 01/12/2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM GROUND FLOOR, PALACE HOUSE 3 CATHEDRAL STREET LONDON SE1 9DE

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU ENGLAND

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 4TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU

View Document

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN PATON

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN PATON

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 12 June 2010 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED PETER HOUILLON

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR KIM DAVIES

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK LOOSEMORE

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 136 NEWPORT ROAD CARDIFF WALES CF24 1DJ

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY APPOINTED SUSAN MARY PATON

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM DAVIES / 12/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: ALLIANCE HOUSE 18-19 HIGH STREET CARDIFF CF1 2BP

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED LPS CONSULTING & TRAINING LIMITE D CERTIFICATE ISSUED ON 23/03/01

View Document

14/07/0014 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/983 December 1998 COMPANY NAME CHANGED LAWYERS PLANNING SERVICES LIMITE D CERTIFICATE ISSUED ON 04/12/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 COMPANY NAME CHANGED ACCOUNTBASE LIMITED CERTIFICATE ISSUED ON 07/02/96

View Document

12/06/9512 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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