WE DO TRAINING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off | 
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off | 
| 15/10/2415 October 2024 | Application to strike the company off the register | 
| 08/07/248 July 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 20/02/2420 February 2024 | Registered office address changed from C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring Herts HP23 5TE on 2024-02-20 | 
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 16/10/2316 October 2023 | Cessation of Linda Ann Hill as a person with significant control on 2022-09-18 | 
| 16/10/2316 October 2023 | Confirmation statement made on 2023-09-30 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 20/10/2220 October 2022 | Amended total exemption full accounts made up to 2020-10-31 | 
| 05/10/225 October 2022 | Confirmation statement made on 2022-09-30 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates | 
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 | 
| 06/07/216 July 2021 | Registered office address changed from Wansbeck Mount Pleasant Lane Lymington Hampshire SO41 8LS to C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB on 2021-07-06 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | 
| 12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) | 
| 01/10/191 October 2019 | FIRST GAZETTE | 
| 21/08/1921 August 2019 | CESSATION OF PETER DEREK CLEMENTS AS A PSC | 
| 08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 12 HATHERLEY ROAD SIDCUP DA14 4DT ENGLAND | 
| 01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENTS | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES | 
| 29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 01/10/161 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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