Advanced company searchLink opens in new window

INSTANT CPD LIMITED

Company number 07878510

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)
23 Feb 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-02-11
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
  • GBP 100
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted