TRAINING 4 U SERVICES (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-10-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Total exemption full accounts made up to 2020-10-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/03/2027 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM SUITE 205 CHAUCER HOUSE 134 BISCOT ROAD LUTON LU3 1AX |
30/01/1830 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070613590002 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/06/1627 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS RAHIMA RAHMAN / 01/11/2015 |
20/06/1620 June 2016 | DIRECTOR APPOINTED MS RAHIMA RAHMAN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/06/1517 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/06/1417 June 2014 | Annual return made up to 15 November 2013 with full list of shareholders |
15/06/1415 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/07/139 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070613590001 |
06/06/136 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
06/06/136 June 2013 | APPOINTMENT TERMINATED, DIRECTOR AKKAS ABDIN |
27/11/1227 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EARUL ISLAM / 28/03/2012 |
17/01/1217 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
17/01/1217 January 2012 | APPOINTMENT TERMINATED, DIRECTOR AKSHANA CHOWDHURY |
17/01/1217 January 2012 | DIRECTOR APPOINTED MR AKKAS ABDIN |
17/01/1217 January 2012 | DIRECTOR APPOINTED EARUL ISLAM |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/01/114 January 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
14/12/1014 December 2010 | APPOINTMENT TERMINATED, DIRECTOR SALEH AHMED |
14/12/1014 December 2010 | DIRECTOR APPOINTED MRS AKSHANA CHOWDHURY |
04/11/094 November 2009 | DIRECTOR APPOINTED DR SALEH AHMED |
04/11/094 November 2009 | 31/10/09 STATEMENT OF CAPITAL GBP 100 |
30/10/0930 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
30/10/0930 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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