KEY TRAINING AND LEARNING LTD

Company Documents

DateDescription
22/11/2422 November 2024 Statement of affairs

View Document

07/11/247 November 2024 Registered office address changed from Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR to Tong Hall Tong Lane Bradford BD4 0RR on 2024-11-07

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Resolutions

View Document

04/11/244 November 2024 Registered office address changed from Unit 3 Derwent Business Centre Clarke Street Derby DE1 2BU England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-11-04

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/10/1925 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

09/11/189 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM UNIT VISION BUSINESS CENTRE FIRTH WAY OFF CAMBERLEY ROAD BULWELL NOTTINGHAM NG6 8GF

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR JAMES WILLIAM SUTHERLAND

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAYMAN

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMEEKING

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE MARTIN / 24/05/2016

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAUNDERS

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SAUNDERS

View Document

23/05/1623 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 25

View Document

09/05/169 May 2016 REDUCE ISSUED CAPITAL 07/03/2016

View Document

09/05/169 May 2016 STATEMENT BY DIRECTORS

View Document

09/05/169 May 2016 SOLVENCY STATEMENT DATED 07/03/16

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCRIVNER

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR HADDON GROVES

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN DAVIS

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/07/1325 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR STEPHEN MAXWELL WRIGHT

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 05/01/12 STATEMENT OF CAPITAL GBP 50

View Document

07/08/127 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOGGON

View Document

05/01/125 January 2012 STATEMENT BY DIRECTORS

View Document

05/01/125 January 2012 REDUCE ISSUED CAPITAL 12/12/2011

View Document

05/01/125 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 25

View Document

05/01/125 January 2012 SOLVENCY STATEMENT DATED 02/12/11

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCLEOD

View Document

01/08/111 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 75

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE CARVELL

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CROXALL

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HADDON WARWICK GROVES / 15/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE MARTIN / 15/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 GBP IC 175/150 01/04/09 GBP SR 25@1=25

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED TRACY MARIE MARTIN

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS JOAN ROSEMARY DAVIS LOGGED FORM

View Document

04/03/094 March 2009 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0814 October 2008 COMPANY NAME CHANGED KLITRA TRAINING LIMITED CERTIFICATE ISSUED ON 14/10/08

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HARRISON

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: NOTTINGHAMSHIRE INTERNATIONAL CLOTHING CENTRE ANNESLEY ROAD HUCKNALL NOTTINGHAM NG15 8AY

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

13/01/9913 January 1999 EXEMPTION FROM APPOINTING AUDITORS 14/12/98

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: JARODALE HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LD

View Document

15/07/9815 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

17/12/9717 December 1997 COMPANY NAME CHANGED KLITRA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/12/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 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