CAREER TRANSITIONERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

11/07/2511 July 2025 Director's details changed for Mr Tolu Fagbola on 2025-07-11

View Document

11/07/2511 July 2025 Director's details changed for Mr Tolu Fagbola on 2025-07-11

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Termination of appointment of Oyinkansola Adeife Fagbola as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Toluwaloju Oluwatoyin Titiloye as a director on 2024-02-02

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/01/2330 January 2023 Registered office address changed from 51 Dale Street Dale Street Dartford Kent DA1 5TY England to 19 - 21 Albion Place Maidstone ME14 5EG on 2023-01-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-11-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRE OYINKANSOLA ADEIFE FAGBOLA / 30/12/2018

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR TOLU FAGBOLA / 30/12/2018

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 1ST FLOOR 114 - 126 WESTMOOR STREET LONDON SE7 8NQ ENGLAND

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRE OYINKANSOLA ADEIFE FAGBOLA / 10/07/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR TOLU TOLU FAGBOLA

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 DIRECTOR APPOINTED MS TOLUWALOJU OLUWATOYIN TITILOYE

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM FLAT 4 EASTGATE HOUSE ALLENBY ROAD LONDON SE28 0BL ENGLAND

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MRS OYINKANSOLA ADEIFE FAGBOLA

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR TOLU FAGBOLA

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR OYINKANSOLA FAGBOLA

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR OYINKANSOLA FAGBOLA

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 4 EASTGATE HOUSE ALLENBY ROAD LONDON SE28 0BL UNITED KINGDOM

View Document

30/11/1530 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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