- Company Overview for INSTANT CPD LIMITED (07878510)
- Filing history for INSTANT CPD LIMITED (07878510)
- People for INSTANT CPD LIMITED (07878510)
- Charges for INSTANT CPD LIMITED (07878510)
- More for INSTANT CPD LIMITED (07878510)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
10 Oct 2022 | AD01 | Registered office address changed from 166 High Street Odiham Hook RG29 1JU England to 6 Angel Meadows Odiham Hook RG29 1AR on 10 October 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from 18 Hillwood Common Road Sutton Coldfield B75 5QJ England to 166 High Street Odiham Hook RG29 1JU on 8 August 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
18 Dec 2019 | PSC07 | Cessation of Paul Thomas Harris as a person with significant control on 1 January 2019 | |
18 Dec 2019 | PSC01 | Notification of Jill Harris as a person with significant control on 1 January 2019 | |
18 Dec 2019 | PSC07 | Cessation of Joshua William Harris as a person with significant control on 1 January 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jun 2019 | AD01 | Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to 18 Hillwood Common Road Sutton Coldfield B75 5QJ on 21 June 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jul 2017 | AP01 | Appointment of Mrs Jill Harris as a director on 1 January 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Joshua William Harris as a director on 1 January 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Mar 2016 | MR01 | Registration of charge 078785100002, created on 8 March 2016 |