ART OF THE POSSIBLE COACHING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Change of details for Mrs Janice Willis as a person with significant control on 2025-02-01 |
03/02/253 February 2025 | Director's details changed for Mrs Janice Willis on 2025-02-01 |
03/02/253 February 2025 | Registered office address changed from C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL England to C/O Radford & Sergeant Limited Quatro House Lyon Way Camberley Surrey GU16 7ER on 2025-02-03 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/02/245 February 2024 | Registered office address changed from 1 Prospect Street Caversham Reading RG4 8JB United Kingdom to C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 2024-02-05 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/04/2116 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
22/10/1922 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
10/01/1910 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2019 |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE WILLIS |
21/07/1821 July 2018 | DISS40 (DISS40(SOAD)) |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
10/07/1810 July 2018 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/06/1721 June 2017 | DIRECTOR APPOINTED MRS JANICE WILLIS |
13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
13/06/1713 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
18/04/1718 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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