TRADESKILLS 4U GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Accounts for a small company made up to 2024-08-31 |
04/03/254 March 2025 | Notification of a person with significant control statement |
18/10/2418 October 2024 | Register(s) moved to registered inspection location Giltspur House 5-6 Giltspur Street London EC1A 9DE |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-16 with updates |
18/10/2418 October 2024 | Register inspection address has been changed to Giltspur House 5-6 Giltspur Street London EC1A 9DE |
16/10/2416 October 2024 | Cessation of The City and Guilds of London Institute as a person with significant control on 2022-11-01 |
05/10/245 October 2024 | Group of companies' accounts made up to 2023-08-31 |
03/07/243 July 2024 | Satisfaction of charge 109109880001 in full |
11/12/2311 December 2023 | Termination of appointment of Philip Thomas Ellaway as a director on 2023-12-11 |
11/12/2311 December 2023 | Appointment of Mr Kamini Kantilal Patel as a director on 2023-12-11 |
11/12/2311 December 2023 | Appointment of Mr Abid Naheem Ismail as a director on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Kamini Kantilal Patel on 2023-12-11 |
11/12/2311 December 2023 | Termination of appointment of James Thomas Conybeare-Cross as a director on 2023-12-11 |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
26/09/2326 September 2023 | Previous accounting period shortened from 2023-09-30 to 2023-08-31 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
08/09/238 September 2023 | Group of companies' accounts made up to 2022-09-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
23/12/2223 December 2022 | Notification of The City and Guilds of London Institute as a person with significant control on 2022-11-01 |
21/12/2221 December 2022 | Previous accounting period extended from 2022-08-31 to 2022-09-30 |
16/12/2216 December 2022 | Cessation of Palatine Private Equity Llp as a person with significant control on 2022-11-01 |
09/11/229 November 2022 | Termination of appointment of Carl Geoffrey Bennett as a director on 2022-11-01 |
09/11/229 November 2022 | Termination of appointment of Tracy Lewis as a director on 2022-11-01 |
09/11/229 November 2022 | Termination of appointment of Matthew John Coles as a director on 2022-11-01 |
09/11/229 November 2022 | Termination of appointment of Beth Clare Houghton as a director on 2022-11-01 |
08/11/228 November 2022 | Appointment of Mr Philip Thomas Ellaway as a director on 2022-11-01 |
07/11/227 November 2022 | Previous accounting period shortened from 2022-09-30 to 2022-08-31 |
07/11/227 November 2022 | Appointment of Mr James Thomas Conybeare-Cross as a director on 2022-11-01 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
02/12/212 December 2021 | Confirmation statement made on 2021-10-16 with no updates |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
22/07/2122 July 2021 | Statement of capital following an allotment of shares on 2021-07-07 |
13/07/2113 July 2021 | Group of companies' accounts made up to 2020-09-30 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
27/08/1927 August 2019 | CESSATION OF PALATINE PRIVATE EQUITY IMPACT INVESTING FUND LP AS A PSC |
21/08/1921 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE PRIVATE EQUITY LLP |
30/05/1930 May 2019 | 08/05/19 STATEMENT OF CAPITAL GBP 1023.45 |
04/02/194 February 2019 | CURREXT FROM 30/04/2019 TO 30/09/2019 |
23/01/1923 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
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 |
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 |
07/12/177 December 2017 | CURRSHO FROM 31/08/2018 TO 30/04/2018 |
07/12/177 December 2017 | COMPANY NAME CHANGED PROJECT BEAR NEWCO LIMITED CERTIFICATE ISSUED ON 07/12/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
27/09/1727 September 2017 | CESSATION OF CARL GEOFFREY BENNETT AS A PSC |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE PRIVATE EQUITY IMPACT INVESTING FUND LP |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
15/09/1715 September 2017 | DIRECTOR APPOINTED MR ROBERT DAVID VINCE |
11/09/1711 September 2017 | ADOPT ARTICLES 22/08/2017 |
08/09/178 September 2017 | DIRECTOR APPOINTED ZOE CLEMENTS |
07/09/177 September 2017 | DIRECTOR APPOINTED MS BETH CLARE HOUGHTON |
07/09/177 September 2017 | 22/08/17 STATEMENT OF CAPITAL GBP 1000 |
01/09/171 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109109880001 |
11/08/1711 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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