Advanced company searchLink opens in new window

FIRST IMPRESSION TRAINING LTD

Company number 04160512

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)
11 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
07 Mar 2024 CH01 Director's details changed for Marie Elizabeth Cross on 17 December 2021
07 Mar 2024 CH01 Director's details changed for David John Cross on 17 December 2021
07 Mar 2024 CH03 Secretary's details changed for David John Cross on 17 December 2021
22 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
03 Aug 2023 PSC04 Change of details for Marie Elizabeth Cross as a person with significant control on 17 December 2021
03 Aug 2023 PSC04 Change of details for David John Cross as a person with significant control on 17 December 2021
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
01 Nov 2022 AD01 Registered office address changed from The Business Terrace, Maidstone House King Street Maidstone Kent ME15 6JQ England to Genie Heights, Barratt House Kingsthorpe Road Northampton NN2 6EZ on 1 November 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
18 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
07 Apr 2020 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to The Business Terrace, Maidstone House King Street Maidstone Kent ME15 6JQ on 7 April 2020
11 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
22 Feb 2017 AD01 Registered office address changed from Suite 10 Brown Europe House Gleaming Wood Drive Lords Wood Chatham Kent ME5 8RZ United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 22 February 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire United Kingdom to Suite 10 Brown Europe House Gleaming Wood Drive Lords Wood Chatham Kent ME5 8RZ on 7 September 2016