KLASS TRAINING ACADEMY LTD.

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

16/11/2316 November 2023 Certificate of change of name

View Document

15/11/2315 November 2023 Registered office address changed from The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH England to Suite 7,Alderman House the Birtles Wythenshawe Manchester M22 5RF on 2023-11-15

View Document

15/11/2315 November 2023 Notification of Amanda Sumner as a person with significant control on 2023-11-14

View Document

15/11/2315 November 2023 Appointment of Ms Amanda Sumner as a director on 2023-11-11

View Document

23/09/2323 September 2023 Director's details changed for Ms Helen Louise Palmer on 2023-09-20

View Document

19/07/2319 July 2023 Change of details for Ms Helen Louise Palmer as a person with significant control on 2023-07-18

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Cessation of Philip Charles Summers as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/10/224 October 2022 Appointment of Ms Helen Louise Palmer as a director on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Pamela Betty Summers as a secretary on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Philip Charles Summers as a director on 2022-10-04

View Document

04/10/224 October 2022 Notification of Helen Louise Palmer as a person with significant control on 2022-10-04

View Document

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

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SUMMERS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

17/10/1617 October 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

01/07/161 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

20/10/1520 October 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

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

24/09/1424 September 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

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES SUMMERS / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM FIRST FLOOR 725 GREEN LANES LONDON N21 3RX

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 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