CHALCOT TRAINING LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

22/03/2322 March 2023 Registered office address changed from Kings House 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-22

View Document

13/03/2313 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Kings House 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-13

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH STONEMAN / 10/06/2020

View Document

18/06/2018 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH STONEMAN / 10/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM C/O LEIGH SAXTON GREEN MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

20/12/1620 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

20/12/1620 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1620 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 75-76 2ND FLOOR WELLS STREET LONDON W1T 3QH

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH STONEMAN / 29/01/2015

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED NKD GROUP LIMITED CERTIFICATE ISSUED ON 31/07/15

View Document

10/04/1510 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

02/08/132 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 6135100.00

View Document

02/08/132 August 2013 ADOPT ARTICLES 01/07/2013

View Document

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/138 January 2013 19/11/12 STATEMENT OF CAPITAL GBP 4410100

View Document

08/01/138 January 2013 NOM SHARE CAP 17/11/2012

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 TERMINATE DIR APPOINTMENT

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RALPH

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH STONEMAN / 23/08/2012

View Document

17/04/1217 April 2012 28/11/11 STATEMENT OF CAPITAL GBP 2180100

View Document

02/04/122 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ADOPT ARTICLES 28/11/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH STONEMAN / 26/11/2009

View Document

15/04/1015 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY RALPH / 26/11/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS; AMEND

View Document

05/04/095 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 GBP NC 100/10000 31/03/2008

View Document

10/04/0810 April 2008 S-DIV

View Document

10/04/0810 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: NO 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

27/03/0627 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

07/09/057 September 2005 COMPANY NAME CHANGED PROMISE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/09/05

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 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