TRADESKILLS 4U GROUP LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a small company made up to 2024-08-31

View Document

04/03/254 March 2025 Notification of a person with significant control statement

View Document

18/10/2418 October 2024 Register(s) moved to registered inspection location Giltspur House 5-6 Giltspur Street London EC1A 9DE

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

18/10/2418 October 2024 Register inspection address has been changed to Giltspur House 5-6 Giltspur Street London EC1A 9DE

View Document

16/10/2416 October 2024 Cessation of The City and Guilds of London Institute as a person with significant control on 2022-11-01

View Document

05/10/245 October 2024 Group of companies' accounts made up to 2023-08-31

View Document

03/07/243 July 2024 Satisfaction of charge 109109880001 in full

View Document

11/12/2311 December 2023 Termination of appointment of Philip Thomas Ellaway as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Kamini Kantilal Patel as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Abid Naheem Ismail as a director on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Kamini Kantilal Patel on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of James Thomas Conybeare-Cross as a director on 2023-12-11

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-08-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Group of companies' accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Notification of The City and Guilds of London Institute as a person with significant control on 2022-11-01

View Document

21/12/2221 December 2022 Previous accounting period extended from 2022-08-31 to 2022-09-30

View Document

16/12/2216 December 2022 Cessation of Palatine Private Equity Llp as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Carl Geoffrey Bennett as a director on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Tracy Lewis as a director on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Matthew John Coles as a director on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Beth Clare Houghton as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mr Philip Thomas Ellaway as a director on 2022-11-01

View Document

07/11/227 November 2022 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

07/11/227 November 2022 Appointment of Mr James Thomas Conybeare-Cross as a director on 2022-11-01

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

27/08/1927 August 2019 CESSATION OF PALATINE PRIVATE EQUITY IMPACT INVESTING FUND LP AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE PRIVATE EQUITY LLP

View Document

30/05/1930 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 1023.45

View Document

04/02/194 February 2019 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

23/01/1923 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

14/12/1714 December 2017 Registered office address changed from , C/O Gateley Plc Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom to Mitre Court Fleming Way Crawley RH10 9JY on 2017-12-14

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O GATELEY PLC SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU UNITED KINGDOM

View Document

07/12/177 December 2017 CURRSHO FROM 31/08/2018 TO 30/04/2018

View Document

07/12/177 December 2017 COMPANY NAME CHANGED PROJECT BEAR NEWCO LIMITED CERTIFICATE ISSUED ON 07/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 CESSATION OF CARL GEOFFREY BENNETT AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE PRIVATE EQUITY IMPACT INVESTING FUND LP

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ROBERT DAVID VINCE

View Document

11/09/1711 September 2017 ADOPT ARTICLES 22/08/2017

View Document

08/09/178 September 2017 DIRECTOR APPOINTED ZOE CLEMENTS

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MS BETH CLARE HOUGHTON

View Document

07/09/177 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109109880001

View Document

11/08/1711 August 2017 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