Advanced company searchLink opens in new window

LONDON TRAINING COLLEGE LTD

Company number 06905602

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)
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Nov 2021 AD01 Registered office address changed from 2nd Floor 6 Greenwich Quay Clarence Road London SE8 3EY United Kingdom to Waterfront Studios Properties Llp 1 Dock Road London E16 1AG on 9 November 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
18 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
17 Nov 2020 PSC07 Cessation of Hashim Ali Bajwa as a person with significant control on 17 November 2020
17 Nov 2020 TM01 Termination of appointment of Hashim Ali Bajwa as a director on 17 November 2020
17 Nov 2020 PSC01 Notification of Theea Parcalabu as a person with significant control on 14 September 2020
14 Sep 2020 AP01 Appointment of Mrs Theea Parcalabu as a director on 14 September 2020
06 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Aug 2018 TM01 Termination of appointment of Mohammed Zakir Hossain Parvaj as a director on 13 August 2018
19 Jun 2018 PSC01 Notification of Hashim Ali Bajwa as a person with significant control on 21 May 2018
19 Jun 2018 TM02 Termination of appointment of Mohammed Zakir Hossain Parvaj as a secretary on 19 June 2018
25 May 2018 AD01 Registered office address changed from Floor 2, 6 Greenwich Quay Clarence Road London SE8 3EY England to 2nd Floor 6 Greenwich Quay Clarence Road London SE8 3EY on 25 May 2018
24 May 2018 AD01 Registered office address changed from Montefiore Centre Gm 4/5 Hanbury Street London E1 5HZ to Floor 2, 6 Greenwich Quay Clarence Road London SE8 3EY on 24 May 2018
18 May 2018 PSC07 Cessation of Mohammed Zakir Hossain Parvaj as a person with significant control on 14 May 2018
18 May 2018 AP01 Appointment of Mr Hashim Ali Bajwa as a director on 18 May 2018
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates