TRAINING JOURNAL LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Appointment of Mr Mark Edwin Wallace as a director on 2022-11-30

View Document

14/12/2214 December 2022 Termination of appointment of Philip James Machray as a director on 2022-11-30

View Document

14/12/2214 December 2022 Termination of appointment of David Clive Beck as a director on 2022-11-30

View Document

14/12/2214 December 2022 Registered office address changed from 11th Floor, the Shard 32 London Bridge Street London SE1 9SG England to 21 Marina Court Castle Street Hull HU1 1TJ on 2022-12-14

View Document

14/12/2214 December 2022 Cessation of Merit Group Plc as a person with significant control on 2022-11-30

View Document

14/12/2214 December 2022 Notification of Political Holdings Limited as a person with significant control on 2022-11-30

View Document

14/12/2214 December 2022 Appointment of Mr Mark Robert Carrington as a director on 2022-11-30

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

26/09/2226 September 2022

View Document

30/12/2130 December 2021 Termination of appointment of Simon Charles Bullock as a director on 2021-11-30

View Document

30/12/2130 December 2021 Appointment of Mr Philip James Machray as a director on 2021-11-30

View Document

30/12/2130 December 2021 Appointment of Mr David Clive Beck as a director on 2021-11-30

View Document

21/09/2121 September 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

21/09/2121 September 2021

View Document

09/08/219 August 2021 Change of details for Dods Group Plc as a person with significant control on 2021-04-22

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK

View Document

13/02/2013 February 2020 CORPORATE SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 SAIL ADDRESS CHANGED FROM: THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

08/08/188 August 2018 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 REG PSC

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

07/08/187 August 2018 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY BRABNERS LLP

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLEAVER

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 CORPORATE SECRETARY APPOINTED BRABNERS LLP

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED NITIL PATEL

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 21 DARTMOUTH STREET LONDON SW1H 9BP

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR EDWARD GUY CLEAVER

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMS

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BECK

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ALLAN CONAN SAMS

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ALAN PATRICK MITCHELL

View Document

26/06/1526 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY KEITH SADLER

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MARTIN BECK

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECTION 519

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/06/128 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY RUPERT LEVY

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR KEITH JOHN SADLER

View Document

23/04/1223 April 2012 SECRETARY APPOINTED KEITH SADLER

View Document

31/01/1231 January 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

10/08/1010 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MR RUPERT JAMES LEVY

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY SUE DE CESARE

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN VAN KUFFELER

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VAN KUFFELER / 01/10/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR RUPERT JAMES LEVY

View Document

10/04/0810 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 RE GUARANTEE 27/07/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 COMPANY NAME CHANGED FENMAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 11 GROSVENOR CRESCENT LONDON SW1X 7EE

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED COVELSTONE PUBLISHING LIMITED CERTIFICATE ISSUED ON 10/11/03

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB

View Document

07/08/037 August 2003 COMPANY NAME CHANGED GAG180 LIMITED CERTIFICATE ISSUED ON 07/08/03

View Document

30/07/0330 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 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