ORIGIN TRAINING PROJECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from Beachborough Kentisbury Barnstaple Devon EX31 4NH England to 12 Vestry Close Andover Hampshire SP10 3FZ on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Michael Kenneth Whalley as a director on 2022-12-31

View Document

21/02/2321 February 2023 Termination of appointment of Amy Elizabeth Le Roux as a director on 2022-12-31

View Document

21/02/2321 February 2023 Cessation of Amy Elizabeth Le Roux as a person with significant control on 2022-12-31

View Document

21/02/2321 February 2023 Change of details for Mrs Amy Elizabeth Le Roux as a person with significant control on 2023-01-01

View Document

21/02/2321 February 2023 Notification of Maisie-Jane Harris as a person with significant control on 2022-06-24

View Document

21/02/2321 February 2023 Director's details changed for Mrs Amy Elizabeth Le Roux on 2023-01-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Appointment of Ms Tracey Anne Jenkins as a director on 2022-05-04

View Document

03/05/223 May 2022 Director's details changed for Mrs Amy Elizabeth Le Roux on 2022-05-01

View Document

03/05/223 May 2022 Change of details for Mrs Amy Elizabeth Le Roux as a person with significant control on 2022-05-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Registered office address changed from Old Greenwich Cottage Wherwell Andover Hampshire SP11 7JP England to Beachborough Kentisbury Barnstaple Devon EX31 4NH on 2021-10-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR MICHAEL KENNETH WHALLEY

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH LE ROUX / 18/01/2017

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH LE ROUX / 29/03/2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 5 LEIGH GARDENS ANDOVER HAMPSHIRE SP10 2AR

View Document

02/02/162 February 2016 11/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM WHITTINGTON HOUSE 64 HIGH STREET FARENHAM HANTS PO16 7BG

View Document

01/04/151 April 2015 11/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ELIZABETH SANFTLEBEN / 22/08/2014

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 11/01/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 11/01/13 NO MEMBER LIST

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 11/01/12 NO MEMBER LIST

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 142 SOUTH STREET ANDOVER HAMPSHIRE SP10 2BS ENGLAND

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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