TOTAL TRAINING CONSULTANCY LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Termination of appointment of Steven Jeffrey Thomas as a secretary on 2022-12-09

View Document

09/12/229 December 2022 Termination of appointment of Stacey Claire Marsh as a director on 2022-12-09

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Application to strike the company off the register

View Document

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTA CLAIRE MINTY

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 19/02/15 NO CHANGES

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

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

View Document

06/04/116 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CLAIRE MINTY / 01/11/2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY STACEY MARSH

View Document

22/12/0922 December 2009 SECRETARY APPOINTED MR STEVEN JEFFREY THOMAS

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED STACEY CLAIRE MARSH

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 DISS40 (DISS40(SOAD))

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / STACEY THOMAS / 18/04/2009

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA MINTY / 03/11/2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM NELSON HOUSE CHURCH FARM YATTON KEYNELL CHIPPENHAM WILTSHIRE SN14 7BN UNITED KINGDOM

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM NELSON HOUSE CHURCH FARM YATTON KEYNALL CHIPPENHAM WILTSHIRE SN14 7BN

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / STACEY THOMAS / 30/09/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / STACEY THOMAS / 01/12/2007

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: DHT COMPLEX WOODWARD AVENUE WESTERLEIGH BUSINESS PARK YATE BRISTOL BS37 5YS

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 11 THE TYNINGS CORSHAM WILTSHIRE SN13 9DE

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 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