IT PROFESSIONAL TRAINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-11 with no updates |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
30/12/2430 December 2024 | Micro company accounts made up to 2023-12-31 |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-11 with no updates |
18/06/2418 June 2024 | Notification of Muhammad Zubair Hussain as a person with significant control on 2016-04-06 |
30/04/2430 April 2024 | Previous accounting period extended from 2023-07-31 to 2023-12-31 |
08/04/248 April 2024 | Notification of Yasra Akhtar Syed as a person with significant control on 2016-04-06 |
08/04/248 April 2024 | Registered office address changed from 62 West Harbour Road Edinburgh EH5 1PW Scotland to 21 Calder Road Edinburgh EH11 3PF on 2024-04-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Registered office address changed from 263 B St. Johns Road Edinburgh EH12 7XD to 62 West Harbour Road Edinburgh EH5 1PW on 2023-10-26 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Appointment of Mr Naushad Muhammad as a director on 2022-05-31 |
08/08/238 August 2023 | Termination of appointment of Muhammad Zubair Hussain as a director on 2022-05-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-05-11 with no updates |
08/08/238 August 2023 | Appointment of Mr Muhammad Zubair Hussain as a secretary on 2022-05-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Amended micro company accounts made up to 2022-07-31 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/01/2219 January 2022 | Satisfaction of charge SC4239520001 in full |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-05-11 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
06/02/196 February 2019 | PREVEXT FROM 31/05/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/01/1725 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
08/11/168 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4239520001 |
04/07/164 July 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
05/08/155 August 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/10/1420 October 2014 | COMPANY NAME CHANGED ITPT COLLEGE LTD CERTIFICATE ISSUED ON 20/10/14 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/09/1416 September 2014 | COMPANY NAME CHANGED IT PROFESSIONAL TRAINING LTD CERTIFICATE ISSUED ON 16/09/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | DISS40 (DISS40(SOAD)) |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1429 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
16/05/1416 May 2014 | FIRST GAZETTE |
25/09/1325 September 2013 | DIRECTOR APPOINTED MR AMER BASHIR MALIK |
25/09/1325 September 2013 | DIRECTOR APPOINTED MRS YASRA AKHTAR SYED |
21/06/1321 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/05/1211 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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