CHOICE ANALYSIS AND TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Change of details for Professor Stephane Hess as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

21/01/2521 January 2025 Notification of Gloria Estefany Amaris Castro as a person with significant control on 2025-01-21

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Director's details changed for Professor Stephane Hess on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Professor Stephane Hess as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Professor Stephane Hess as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Professor Stephane Hess on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from 12 Scalebor Square Burley in Wharfedale Ilkley LS29 7SP England to 16 Colbert Avenue Ilkley LS29 8LU on 2024-08-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Director's details changed for Professor Stephane Hess on 2023-12-07

View Document

09/06/239 June 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

22/05/2322 May 2023 Change of details for Professor Stephane Hess as a person with significant control on 2023-05-19

View Document

22/05/2322 May 2023 Cessation of Diane Louise Robinson as a person with significant control on 2023-05-19

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Director's details changed for Professor Stephane Hess on 2022-02-23

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHANE HESS / 18/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHANE HESS / 25/01/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 48 WHEATLEY AVENUE ILKLEY LS29 8PT ENGLAND

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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