TRAIN AND VALIDATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

04/03/254 March 2025 Certificate of change of name

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Change of details for Mrs Susanna Victoria Keating as a person with significant control on 2024-07-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

03/05/243 May 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Apollo House Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5FS on 2024-05-03

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Certificate of change of name

View Document

30/09/2330 September 2023 Certificate of change of name

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

24/04/2324 April 2023 Change of details for Mrs Susanna Victoria Keating as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Secretary's details changed for Mrs Susanna Victoria Keating on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Mr Jeremy Keating as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr Jeremy Keating on 2023-04-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Change of details for Mr Jeremy Keating as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Jeremy Keating on 2021-11-04

View Document

09/08/219 August 2021 Registered office address changed from 36 the Close Coaley Dursley GL11 5EP United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-08-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA VICTORIA KEATING

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY KEATING / 24/07/2017

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MRS SUSANNA VICTORIA KEATING

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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