CULTURAL FLUENCY TRAINING & DEVELOPMENT LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

20/09/2320 September 2023 Application to strike the company off the register

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Current accounting period extended from 2023-02-28 to 2023-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/07/208 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

27/05/1927 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

21/06/1721 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/12/1526 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED AMANDA MARIA REES

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE REES

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/01/1217 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE KATHERINE REES / 21/09/2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 17 STOUR RD CHRISTCHURCH DORSET BH23 1PL

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REES / 21/09/2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID REES / 21/09/2011

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE KATHERINE REES / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/07/0923 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 COMPANY NAME CHANGED CENTRE FOR INTERNATIONAL COMMUNI CATION LIMITED CERTIFICATE ISSUED ON 19/08/96

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

29/11/9429 November 1994 £ NC 100/100000 15/11

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/10/913 October 1991 COMPANY NAME CHANGED MERROW PRIDE LIMITED CERTIFICATE ISSUED ON 04/10/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 28/02/90; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

17/01/9117 January 1991 S366A,S252 19/12/90

View Document

28/06/9028 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

06/03/896 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 ADOPT MEM AND ARTS 210587

View Document

08/05/878 May 1987 CERTIFICATE OF INCORPORATION

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