FIRST CLASS CPR & TRAINING LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
22/04/2422 April 2024 | Confirmation statement made on 2023-12-19 with no updates |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2021-12-19 with no updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 27 ST PAULS AVENUE HARROW HA3 9PR ENGLAND |
16/12/1916 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIDIKE ASONYE |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 126 VICTORIA AVENUE WEMBLEY HA9 6PY UNITED KINGDOM |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
22/08/1722 August 2017 | DISS40 (DISS40(SOAD)) |
20/06/1720 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1631 March 2016 | 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