TRAINICA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Termination of appointment of Iffrah Fatima as a director on 2022-04-01

View Document

08/04/228 April 2022 Cessation of Iffrah Fatima as a person with significant control on 2022-04-01

View Document

08/04/228 April 2022 Registered office address changed from 87a High Street South London E6 6EJ England to 480a Barking Road Barking Road London E13 8QB on 2022-04-08

View Document

08/04/228 April 2022 Notification of Muhammad Yousaf as a person with significant control on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Appointment of Mr Muhammad Yousaf as a director on 2021-11-16

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM EAST LONDON BUSINESS AND SKILLS CONSORTIUM 3-9 BALAAM STREET LONDON E13 8EB ENGLAND

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD YOUSAF

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 87A HIGH STREET SOUTH LONDON E6 6EJ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 REGISTERED OFFICE CHANGED ON 07/12/2019 FROM 75 WATER LANE ILFORD IG3 9HW ENGLAND

View Document

07/12/197 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFFRAH FATIMA

View Document

07/12/197 December 2019 CESSATION OF MUHAMMAD YOUSAF AS A PSC

View Document

07/12/197 December 2019 DIRECTOR APPOINTED MS IFFRAH FATIMA

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR MUHAMMAD YOUSAF

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZAHIDA YOUSAF

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ZAHIDA YOUSAF / 08/10/2019

View Document

29/09/1929 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHIDA YOUSAF

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/09/1922 September 2019 DIRECTOR APPOINTED MRS ZAHIDA YOUSAF

View Document

22/09/1922 September 2019 CESSATION OF FARIDA KHANUM ALIAS FARAH AS A PSC

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, DIRECTOR FARIDA FARAH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

26/05/1926 May 2019 REGISTERED OFFICE CHANGED ON 26/05/2019 FROM 277 ST. ANN'S ROAD LONDON N15 5RG ENGLAND

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 87A HIGH STREET SOUTH LONDON E6 6EJ ENGLAND

View Document

29/03/1929 March 2019 CESSATION OF MUHAMMAD YOUSAF AS A PSC

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD YOUSAF

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MRS FARIDA KHANUM ALIAS FARAH

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARIDA KHANUM ALIAS FARAH

View Document

24/10/1824 October 2018 COMPANY NAME CHANGED MY TUTORS LTD CERTIFICATE ISSUED ON 24/10/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 409A ILFORD LANE ILFORD LONDON IG1 2SN ENGLAND

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/06/184 June 2018 COMPANY NAME CHANGED TRAINICA LTD CERTIFICATE ISSUED ON 04/06/18

View Document

13/04/1813 April 2018 COMPANY NAME CHANGED MY TUTORS LTD CERTIFICATE ISSUED ON 13/04/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 4 PRINCE REGENT LANE LONDON E13 8QG ENGLAND

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED FLEET SECURITY SERVICES LTD CERTIFICATE ISSUED ON 19/07/17

View Document

19/07/1719 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 COMPANY NAME CHANGED MEDISAL DIRECT LTD. CERTIFICATE ISSUED ON 21/04/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM PO BOX E138QG 4 PRINCE REGENT LANE 4 PRINCE REGENT LANE LONDON LONDON E13 8QG UNITED KINGDOM

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 108 LUDLOW ROAD BIRMINGHAM B8 3BS

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/04/156 April 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 3A MORLEY ROAD LONDON E10 6LJ ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAWAR

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O 241C HOE ST 241C HOE STREET LONDON E17 9PP

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

11/12/1211 December 2012 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