H2 TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTINA RUTH HALPERIN

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALBERT NESNAS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1730 September 2017 SAIL ADDRESS CHANGED FROM: C/O TINA HALPERIN 176A SANDYHURST LANE ASHFORD KENT TN25 4NX UNITED KINGDOM

View Document

27/01/1727 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALBERT NESNAS / 25/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS BETTINA RUTH HALPERIN / 25/11/2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

24/01/1624 January 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA HALPERIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MR STEVEN ALBERT NESNAS

View Document

02/08/152 August 2015 02/08/15 STATEMENT OF CAPITAL GBP 2

View Document

02/08/152 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BETTINA RUTH HALPERIN / 02/08/2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM OLD BELL HOUSE HIGH STREET LECHLADE GLOUCESTERSHIRE GL7 3AD

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/12/1119 December 2011 SAIL ADDRESS CREATED

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/01/119 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BETTINA RUTH HALPERIN / 14/10/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BETTINA RUTH HALPERIN / 11/12/2009

View Document

12/12/0912 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 9 THE HAVEN FULBOURN CAMBRIDGE CB1 5BG

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 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