TRAINING FOR U.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewSecretary's details changed for Dr. Margaret Elizabeth Collins on 2025-07-16

View Document

17/07/2517 July 2025 NewDirector's details changed for Mrs Rebecca Jane Ballard on 2025-07-16

View Document

17/07/2517 July 2025 NewDirector's details changed for Dr. Margaret Elizabeth Collins on 2025-07-16

View Document

17/07/2517 July 2025 NewChange of details for Dr. Margaret Elizabeth Collins as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewChange of details for Ms Rebecca Jane Ballard as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistered office address changed from Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan CF23 8HA to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Secretary's details changed for Dr. Margaret Elizabeth Collins on 2021-11-05

View Document

21/11/2221 November 2022 Change of details for Dr. Margaret Elizabeth Collins as a person with significant control on 2020-01-08

View Document

21/11/2221 November 2022 Change of details for Dr. Margaret Elizabeth Collins as a person with significant control on 2021-11-05

View Document

21/11/2221 November 2022 Director's details changed for Dr. Margaret Elizabeth Collins on 2021-11-05

View Document

21/11/2221 November 2022 Director's details changed for Mrs Rebecca Jane Ballard on 2021-11-05

View Document

21/11/2221 November 2022 Notification of Rebecca Jane Ballard as a person with significant control on 2020-01-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/04/2121 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/01/2014 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 2

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS REBECCA JANE BALLARD

View Document

14/01/2014 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. MARGARET ELIZABETH COLLINS / 18/12/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / DR. MARGARET ELIZABETH COLLINS / 17/12/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MS MARGARET ELIZABETH COLLINS / 28/11/2018

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / DR. MARGARET ELIZABETH COLLINS / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. MARGARET ELIZABETH COLLINS / 19/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/03/1819 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR. MARGARET ELIZABETH COLLINS / 26/10/2009

View Document

02/11/092 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

28/10/0828 October 2008 SECRETARY APPOINTED DR. MARGARET ELIZABETH COLLINS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED DR. MARGARET ELIZABETH COLLINS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

24/10/0824 October 2008 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