TRAIN STRENGTH & CONDITIONING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates |
11/06/2511 June 2025 | Cessation of Matthew Andrew Foster as a person with significant control on 2025-06-01 |
11/06/2511 June 2025 | Change of details for Mr Dominic Beardwell as a person with significant control on 2025-06-01 |
11/06/2511 June 2025 | Termination of appointment of Matthew Andrew Foster as a director on 2025-06-01 |
09/04/259 April 2025 | Total exemption full accounts made up to 2024-07-31 |
09/02/259 February 2025 | Confirmation statement made on 2025-01-30 with updates |
05/02/255 February 2025 | Director's details changed for Mr Dominic Beardwell on 2025-01-01 |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2024-06-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/06/2423 June 2024 | Notification of Samantha Briggs as a person with significant control on 2024-01-01 |
23/06/2423 June 2024 | Notification of Matthew Andrew Foster as a person with significant control on 2024-01-01 |
21/06/2421 June 2024 | Notification of Dominic Beardwell as a person with significant control on 2024-01-01 |
21/06/2421 June 2024 | Withdrawal of a person with significant control statement on 2024-06-21 |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-07-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/05/234 May 2023 | Purchase of own shares. |
26/04/2326 April 2023 | Confirmation statement made on 2023-01-30 with updates |
25/04/2325 April 2023 | Cancellation of shares. Statement of capital on 2022-11-01 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 1ST FLOOR (C/O NOCHINTZ LTD) 12 HILTON STREET NORTHERN QUARTER MANCHESTER M1 1JF |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MASSEY |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/03/1623 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
23/03/1623 March 2016 | DIRECTOR APPOINTED MR MATTHEW ANDREW FOSTER |
23/03/1623 March 2016 | DIRECTOR APPOINTED MR CRAIG TREVOR MASSEY |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/03/1519 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
13/03/1413 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 12/10/2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/03/1315 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 01/10/2011 |
30/01/1230 January 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER BRZEZINKA |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 30/07/2011 |
12/07/1112 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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