XTREME CSC TRAINING ACADEMY LTD

Company Documents

DateDescription
09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

21/09/2221 September 2022 Statement of affairs

View Document

21/09/2221 September 2022 Appointment of a voluntary liquidator

View Document

20/09/2220 September 2022 Registered office address changed from The Limes Bayshill Road Cheltenham Glos GL50 3AW England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2022-09-20

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Registered office address changed from PO Box 2 Unit 4 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT England to The Limes Bayshill Road Cheltenham Glos GL50 3AW on 2021-08-04

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

01/06/211 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CROCHETT / 31/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CROTCHETT / 31/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM PO BOX 1 UNIT 4, THE MALTINGS, NAVIGATION DRIVE HURST BUSINESS PARK BRIERLEY HILL DY5 1UT ENGLAND

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR CONNER CROTCHETT

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR DANIEL CROTCHETT

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 1 ST MARGARET'S TERRACE 1 ST MARGARET'S ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DT UNITED KINGDOM

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR CONNER VICTOR CROTCHETT

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR CROTCHETT

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR CONNER CROTCHETT

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR VICTOR GERALD CROTCHETT

View Document

28/04/1828 April 2018 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