TRAINING 4 RETROFIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Termination of appointment of Ross Alan Mendham as a director on 2025-02-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Registered office address changed from 10 Austin Boulevard Quay West Business Park Sunderland SR5 2AL England to 14 Pickersgill Court Sunderland SR5 2AQ on 2024-10-29

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Appointment of Mr Ross Alan Mendham as a director on 2024-06-17

View Document

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

View Accounts

02/11/232 November 2023 Registered office address changed from Unit 30 Judson Road East Durham Business Centre Peterlee SR8 2QJ England to 10 Austin Boulevard Quay West Business Park Sunderland SR5 2AL on 2023-11-02

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

05/05/235 May 2023 Registered office address changed from 19B Front Street Sacriston Durham DH7 6JS England to Unit 30 Judson Road East Durham Business Centre Peterlee SR8 2QJ on 2023-05-05

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

22/02/2322 February 2023 Cessation of Thrift Financial Limited as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Derek Brian Campbell as a director on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Kevin Redhead as a person with significant control on 2023-02-22

View Document

22/01/2322 January 2023 Notification of Thrift Financial Limited as a person with significant control on 2021-05-31

View Document

22/01/2322 January 2023 Cessation of Kevin Redhead as a person with significant control on 2021-05-31

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

22/07/2122 July 2021 Registered office address changed from The Old Brewery 21a Castle Eden Hartlepool TS27 4SU England to 19B Front Street Sacriston Durham DH7 6JS on 2021-07-22

View Document

10/07/2010 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information