ONLINE PRODUCTIVITY TRAINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/06/2429 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 05/10/225 October 2022 | Registered office address changed from 108 High Street 108 High Street Mold Flintshire CH7 1BH Wales to 108 High Street Mold CH7 1BH on 2022-10-05 |
| 05/10/225 October 2022 | Registered office address changed from 108 108 High Street Mold Clwyd CH7 1BH United Kingdom to 108 High Street Mold CH7 1BH on 2022-10-05 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/07/211 July 2021 | Termination of appointment of Julia Chapman as a secretary on 2021-07-01 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-18 with updates |
| 01/07/211 July 2021 | Cessation of Julia Chapman as a person with significant control on 2021-07-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 02/06/212 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 26/05/2126 May 2021 | REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 55 55 COVE ROAD FARNBOROUGH HAMPSHIRE GU14 0EX UNITED KINGDOM |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | COMPANY NAME CHANGED OFFICE PRODUCTIVITY TRAINING LTD CERTIFICATE ISSUED ON 27/03/20 |
| 19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GIDEON FELIX MITCHELL / 24/11/2019 |
| 25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 30 KINGSLEY SQUARE FLEET GU51 1AH UNITED KINGDOM |
| 23/11/1923 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIDEON FELIX MITCHELL |
| 23/11/1923 November 2019 | DIRECTOR APPOINTED MR GIDEON FELIX MITCHELL |
| 23/11/1923 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIA CHAPMAN |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/06/1819 June 2018 | 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