TRAIN 2 EXCEL LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

23/04/2323 April 2023 Director's details changed for Miss Sharon Bejenke on 2023-04-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 44 WOOD LANE NEWHALL SWADLINCOTE DERBYSHIRE DE11 0LX

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/12/1630 December 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

05/03/165 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/08/1523 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

08/03/158 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON BEJENKE / 27/07/2014

View Document

08/03/158 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

08/03/158 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON BEJENKE / 27/07/2014

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 181 LINTON HEATH, LINTON SWADLINCOTE DERBYSHIRE DE12 6PE

View Document

22/04/1422 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 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

24/03/1324 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BEJENKE / 04/03/2010

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BRIGG

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 181 LINTON HEATH LINTON SWADLINCOTE DERBYSHIRE DE11 6PE

View Document

21/01/0821 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: LAUREL COTTAGE 68 PRINCESS STREET SWADLINCOTE DERBYSHIRE DE11 9LA

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 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