- 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 Feb 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
26 May 2015 | TM01 | Termination of appointment of Jill Harris as a director on 20 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | CERTNM |
Company name changed online training for the professions LIMITED\certificate issued on 19/02/15
|
|
19 Feb 2015 | CONNOT | Change of name notice | |
11 Feb 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
10 Feb 2015 | AP01 | Appointment of Mr Josh Harris as a director on 1 December 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr Paul Thomas Harris on 12 December 2013 | |
23 Oct 2013 | MR01 | Registration of charge 078785100001 | |
18 Oct 2013 | AP01 | Appointment of Mr Paul Thomas Harris as a director | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Aug 2013 | AD01 | Registered office address changed from 9 Melbourne Business Court Pride Park Derby Derbyshire DE24 8LZ England on 27 August 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
12 Dec 2011 | NEWINC |
Incorporation
|