CERTORA TRAINING LIMITED

08398064
UNIT 2 MILLENNIUM WAY CHESTERFIELD ENGLAND S41 8ND

Documents

Documents
Date Category Description Pages
03 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2024 accounts Annual Accounts 11 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 officers Termination of appointment of director (Steven James Ivor Parfitt) 1 Buy now
20 Dec 2022 accounts Annual Accounts 11 Buy now
15 Aug 2022 officers Termination of appointment of director (Christopher John Benbow) 1 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2021 officers Change of particulars for secretary (Mrs Sara Wilson) 1 Buy now
22 Dec 2021 officers Appointment of secretary (Mrs Sara Wilson) 2 Buy now
22 Dec 2021 officers Termination of appointment of secretary (Mary Louise Cooper) 1 Buy now
22 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
24 Mar 2021 accounts Annual Accounts 11 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 mortgage Registration of a charge 8 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
22 Jul 2019 officers Change of particulars for director (Mrs Emily Kate Bonsall) 2 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 accounts Annual Accounts 9 Buy now
02 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
19 Dec 2018 resolution Resolution 33 Buy now
19 Dec 2018 resolution Resolution 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 11 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 10 Buy now
20 Apr 2016 officers Appointment of director (Mr Christopher John Benbow) 2 Buy now
15 Apr 2016 officers Appointment of director (Mrs Emily Kate Bonsall) 2 Buy now
15 Apr 2016 officers Appointment of director (Mr Steven James Ivor Parfitt) 2 Buy now
15 Feb 2016 annual-return Annual Return 3 Buy now
21 Sep 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 officers Termination of appointment of director (Stuart James Taylor) 1 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Nov 2014 accounts Annual Accounts 6 Buy now
16 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
24 Feb 2014 officers Change of particulars for director (Stuart James Taylor) 2 Buy now
24 Feb 2014 officers Change of particulars for director (Richard John Shore) 2 Buy now
29 Aug 2013 officers Appointment of secretary (Mrs Mary Louise Cooper) 1 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 capital Return of Allotment of shares 4 Buy now
19 Apr 2013 resolution Resolution 33 Buy now
11 Feb 2013 incorporation Incorporation Company 37 Buy now