KILDEAN DISCIPLESHIP TRAINING PROGRAMME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from C/O Mrs J Dean 89 Towerhill Avenue Cradlehall Inverness IV2 5FX Scotland to 6 Groam Crescent Kirkhill Inverness IV5 7NT on 2025-04-29

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

25/12/2225 December 2022 Confirmation statement made on 2022-12-25 with no updates

View Document

14/12/2214 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

06/01/226 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Appointment of Mr David Murray as a secretary on 2021-12-01

View Document

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

View Accounts

24/12/2024 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

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 SAIL ADDRESS CHANGED FROM: 25 DRUMMOND CIRCUS INVERNESS IV2 4QP SCOTLAND

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

26/12/1726 December 2017 SAIL ADDRESS CREATED

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE ELIZABETH DEAN

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED DR ANDREW CLIFFORD SMYTH

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM C/O JOYCE DEAN & LEO ROSE 89 TOWERHILL AVENUE CRADLEHALL INVERNESS IV2 5FX

View Document

24/06/1624 June 2016 13/06/16 NO MEMBER LIST

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 13/06/15 NO MEMBER LIST

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD ROSE

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MASSON

View Document

06/03/156 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 5 MEADOW ROAD BALLOCH INVERNESS IV2 7JR

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MASSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 13/06/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR JANET MILES

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED REVEREND LEONARD JAMES ROSE

View Document

13/06/1313 June 2013 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