Advanced company searchLink opens in new window

IT TRAINING LIMITED

Company number 03516194

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2019 DS01 Application to strike the company off the register
08 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
08 Mar 2019 TM01 Termination of appointment of Christopher Buchanan as a director on 4 March 2019
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2018 PSC01 Notification of Paul Johnson as a person with significant control on 4 December 2018
02 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
04 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
23 Nov 2017 AP01 Appointment of Dr Paul Victor Johnson as a director on 23 November 2017
23 Nov 2017 PSC07 Cessation of Paul Victor Johnson as a person with significant control on 20 November 2017
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
09 Feb 2017 AD01 Registered office address changed from Flat 301 Norbury House Friar Street Droitwich Worcestershire WR9 8EB to Chynoweth House Blackwater Truro TR4 8UN on 9 February 2017
15 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Oct 2016 TM01 Termination of appointment of Paul Victor Johnson as a director on 15 October 2016
21 Oct 2016 AP01 Appointment of Mr Christopher Buchanan as a director on 15 October 2016
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AD01 Registered office address changed from Flat 1 54 Station Road Acocks Green Birmingham West Midlands B27 6DN on 19 November 2013
18 Nov 2013 CH01 Director's details changed for Mr Paul Victor Johnson on 19 May 2013
13 May 2013 TM02 Termination of appointment of Jamie Johnson as a secretary