ORIGIN TRAINING PROJECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-01 with no updates |
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 |
21/02/2321 February 2023 | Termination of appointment of Michael Kenneth Whalley as a director on 2022-12-31 |
21/02/2321 February 2023 | Termination of appointment of Amy Elizabeth Le Roux as a director on 2022-12-31 |
21/02/2321 February 2023 | Cessation of Amy Elizabeth Le Roux as a person with significant control on 2022-12-31 |
21/02/2321 February 2023 | Change of details for Mrs Amy Elizabeth Le Roux as a person with significant control on 2023-01-01 |
21/02/2321 February 2023 | Notification of Maisie-Jane Harris as a person with significant control on 2022-06-24 |
21/02/2321 February 2023 | Director's details changed for Mrs Amy Elizabeth Le Roux on 2023-01-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2022-01-31 |
06/05/226 May 2022 | Appointment of Ms Tracey Anne Jenkins as a director on 2022-05-04 |
03/05/223 May 2022 | Director's details changed for Mrs Amy Elizabeth Le Roux on 2022-05-01 |
03/05/223 May 2022 | Change of details for Mrs Amy Elizabeth Le Roux as a person with significant control on 2022-05-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
16/10/1816 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
07/11/177 November 2017 | DIRECTOR APPOINTED MR MICHAEL KENNETH WHALLEY |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH LE ROUX / 18/01/2017 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH LE ROUX / 29/03/2016 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 5 LEIGH GARDENS ANDOVER HAMPSHIRE SP10 2AR |
02/02/162 February 2016 | 11/01/16 NO MEMBER LIST |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM WHITTINGTON HOUSE 64 HIGH STREET FARENHAM HANTS PO16 7BG |
01/04/151 April 2015 | 11/01/15 NO MEMBER LIST |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/09/1417 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ELIZABETH SANFTLEBEN / 22/08/2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/01/1413 January 2014 | 11/01/14 NO MEMBER LIST |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/01/1322 January 2013 | 11/01/13 NO MEMBER LIST |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/02/1228 February 2012 | 11/01/12 NO MEMBER LIST |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 142 SOUTH STREET ANDOVER HAMPSHIRE SP10 2BS ENGLAND |
11/01/1111 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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