THE TRAINING CONSULTANCY TEAM LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

28/10/2328 October 2023 Application to strike the company off the register

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

18/08/2318 August 2023 Notification of Alexander John Baker as a person with significant control on 2017-02-10

View Document

27/07/2327 July 2023 Secretary's details changed for Stephanie Alden on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Stephanie Alden as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Stephanie Alden on 2023-07-27

View Document

05/01/235 January 2023 Director's details changed for Mrs Stephanie Alden on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mrs Stephanie Alden as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from Flat 1 13 Motcombe Road Poole Dorset BH13 6DJ England to 8 Grenville Close Ringwood Hampshire BH24 1UJ on 2023-01-05

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

12/01/2112 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM FLAT 2 20 BROWNING AVENUE BOURNEMOUTH DORSET BH5 1NN ENGLAND

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM FLAT 27 KEVERSTONE COURT 97 MANOR ROAD BOURNEMOUTH DORSET BH1 3EX ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 8A PORTMAN CRESCENT SOUTHBOURNE DORSET BH5 2ER ENGLAND

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/02/1727 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ALDEN / 19/02/2016

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALDEN / 21/12/2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 4 FARM CLOSE RINGWOOD HAMPSHIRE BH24 1RZ

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ALDEN / 21/12/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALDEN / 22/11/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ALDEN / 22/11/2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 151 NORTHFIELD ROAD RINGWOOD HAMPSHIRE BH24 1SS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALDEN / 23/08/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ALDEN / 23/08/2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 44 SCHOLEY CLOSE HALLING ROCHESTER KENT ME2 1JZ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ALDEN / 31/07/2011

View Document

13/09/1113 September 2011 SAIL ADDRESS CREATED

View Document

13/09/1113 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/09/1113 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN GAMBLE

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALEXANDER GAMBLE / 19/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALEXANDER GAMBLE / 19/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 12 CANON WOODS WAY KENNINGTON ASHFORD KENT TN24 9QY

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 12 CANON WOODS WAY KENNINGTON ASHFORD KENT TN24 9QY

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 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