Advanced company searchLink opens in new window

ITL TRAINING LIMITED

Company number 03265839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2016 TM02 Termination of appointment of Magma Nominees Limited as a secretary on 22 July 2016
23 Mar 2016 CH01 Director's details changed for Mr Jack Sawyer on 4 March 2016
05 Nov 2015 AP01 Appointment of Mr Barry William Fletcher as a director on 28 October 2015
23 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 27,500
15 Sep 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AP01 Appointment of Mr Jack Sawyer as a director on 3 February 2015
23 Jan 2015 TM01 Termination of appointment of Dean James as a director on 20 January 2015
17 Nov 2014 AP01 Appointment of Mr Mark Jonathan Garratt as a director on 27 October 2014
28 Oct 2014 CH01 Director's details changed for Mr Dean James on 21 March 2014
23 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 27,500
19 Aug 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 TM01 Termination of appointment of David Merritt as a director
24 Mar 2014 CH01 Director's details changed for Mr David Leigh Merritt on 24 March 2014
24 Mar 2014 CH01 Director's details changed for Mr Dean James on 24 March 2014
24 Mar 2014 CH03 Secretary's details changed
28 Nov 2013 TM02 Termination of appointment of Roderick Barrow as a secretary
28 Nov 2013 AP04 Appointment of Magma Nominees Limited as a secretary
11 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 27,500
24 Sep 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 CERTNM Company name changed zodiac training LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
22 Feb 2013 AD01 Registered office address changed from Suite 2 Bloxham Court Corporation Street Rugby Warwickshire CV21 2DU on 22 February 2013
16 Jan 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from the Learning Centre 26 the Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ on 4 December 2012
04 Dec 2012 AP03 Appointment of Roderick Guy Barrow as a secretary