GET RESULTS TRAINING LTD

05150810
2 BREWERY LANE, WHARF HOUSE APT 43 TWICKENHAM TW1 1AX

Documents

Documents
Date Category Description Pages
16 Jan 2024 gazette Gazette Dissolved Compulsory 1 Buy now
31 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 accounts Annual Accounts 5 Buy now
22 Aug 2022 officers Change of particulars for director (Miss Neelam Verma) 2 Buy now
22 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 6 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 6 Buy now
27 Jul 2019 officers Change of particulars for director (Miss Neelam Verma) 2 Buy now
09 Jun 2019 accounts Annual Accounts 6 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 6 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 9 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 7 Buy now
10 Jun 2016 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
24 Jul 2014 accounts Annual Accounts 3 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 3 Buy now
12 Jun 2013 annual-return Annual Return 3 Buy now
06 Aug 2012 accounts Annual Accounts 4 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
31 Jul 2011 accounts Annual Accounts 5 Buy now
10 Jun 2011 annual-return Annual Return 3 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 officers Termination of appointment of secretary (Bryn Jones) 1 Buy now
22 Aug 2010 officers Change of particulars for director (Neelam Verma) 2 Buy now
03 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2010 officers Termination of appointment of secretary (Bryn Jones) 1 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
29 Sep 2009 accounts Annual Accounts 3 Buy now
23 Jul 2009 annual-return Return made up to 10/06/09; full list of members 3 Buy now
23 Jul 2008 annual-return Return made up to 10/06/08; no change of members 6 Buy now
14 Jul 2008 accounts Annual Accounts 5 Buy now
20 Sep 2007 accounts Annual Accounts 5 Buy now
17 Jul 2007 annual-return Return made up to 10/06/07; no change of members 6 Buy now
04 Jul 2007 annual-return Return made up to 10/06/06; full list of members 2 Buy now
04 Jul 2007 officers Secretary's particulars changed 1 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: 50 hockerill street bishop's stortford hertfordshire CM23 2DW 1 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: reynolds & co vienna house, int square birmingham int park bickenhill lane, solihull, B37 7GN 2 Buy now
07 Jun 2006 officers New secretary appointed 2 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
22 May 2006 officers Director's particulars changed 1 Buy now
18 Apr 2006 accounts Annual Accounts 6 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: 16 birmingham road walsall west midlands WS1 2NA 1 Buy now
22 Sep 2005 annual-return Return made up to 10/06/05; full list of members 6 Buy now
18 Mar 2005 officers Director's particulars changed 1 Buy now
18 Mar 2005 officers Secretary resigned 1 Buy now
18 Mar 2005 officers New secretary appointed 2 Buy now
18 Mar 2005 address Registered office changed on 18/03/05 from: 2 clarendon road ashford middlesex TW15 2QE 1 Buy now
18 Mar 2005 accounts Accounting reference date extended from 30/06/05 to 30/11/05 1 Buy now
02 Jul 2004 officers New secretary appointed 2 Buy now
23 Jun 2004 officers New director appointed 1 Buy now
14 Jun 2004 officers Secretary resigned 1 Buy now
14 Jun 2004 officers Director resigned 1 Buy now
10 Jun 2004 incorporation Incorporation Company 9 Buy now