TRAIN2EMPLOY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Previous accounting period shortened from 2024-07-29 to 2024-07-28

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

12/03/2512 March 2025 Appointment of Mr Olurotimi Babatunde Adesanya as a director on 2025-03-12

View Document

09/02/259 February 2025 Registered office address changed from C/O Taxantics Limited 45 Silver Hill, College Town Sandhurst Berkshire GU47 0QS United Kingdom to 124 City Road London EC1V 2NX on 2025-02-09

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

21/08/2321 August 2023 Director's details changed for Ms Caroline Adesanya on 2023-07-01

View Document

21/08/2321 August 2023 Change of details for Ms Caroline Adesanya as a person with significant control on 2023-07-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

21/08/2321 August 2023 Change of details for Ms Caroline Adesewa Adesanya as a person with significant control on 2023-08-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH England to C/O Taxantics Limited 45 Silver Hill, College Town Sandhurst Berkshire GU47 0QS on 2022-04-30

View Document

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 SAIL ADDRESS CHANGED FROM: 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ ENGLAND

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ADESANYA / 29/03/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLINE ADESANYA / 29/03/2018

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MS CAROLINE ADESANYA / 06/04/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ADESANYA / 10/07/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 SAIL ADDRESS CHANGED FROM: 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 2 RIVERSIDE CLOSE WALLINGTON SURREY SM6 7DH

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/122 February 2012 COMPANY NAME CHANGED IZUSA LTD CERTIFICATE ISSUED ON 02/02/12

View Document

08/08/118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 24/07/2010

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / C. A. SOLUTIONS LTD / 02/07/2008

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: CA SOLUTIONS LIMITED 12 - 14 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 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