TRAINING DESIGN AND INNOVATION LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

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

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM
RIVER COURT 5 BRACKLEY CLOSE
BOURNEMOUTH INTERNATIONAL AIRPORT
CHRISTCHURCH
DORSET
BH23 6SE
UNITED KINGDOM

View Document

19/04/1219 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

19/04/1219 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 12/10/2011

View Document

02/02/112 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVIS ACCOUNTANTS LIMITED

View Document

03/03/103 March 2010 CORPORATE SECRETARY APPOINTED ELSON GEAVES BUSINESS SERVICES LIMITED

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 7 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

05/02/105 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HAMMOND

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 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