Advanced company searchLink opens in new window

THE TESTING GROUP LIMITED

Company number 09430520

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)
06 Jul 2018 PSC02 Notification of Cet Structures Ltd. as a person with significant control on 6 July 2018
06 Jul 2018 PSC07 Cessation of Cet Group Holdings Limited as a person with significant control on 6 July 2018
15 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Stephen William Humphrey
27 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robert Adrian Blunden
27 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jeffrey John Wilton
29 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
29 Apr 2016 AP01 Appointment of Mr Robert Adrian Blunden as a director on 27 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 27/05/2016
29 Apr 2016 AP01 Appointment of Mr Jeffrey John Wilton as a director on 27 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 27/05/2016
29 Apr 2016 AP01 Appointment of Mr Stephen William Humphrey as a director on 27 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 27/05/2016
29 Apr 2016 AD01 Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ United Kingdom to 3 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD on 29 April 2016
02 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 700
22 Feb 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
07 Oct 2015 CH01 Director's details changed for Jon Andrew Hardcastle on 28 September 2015
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 700
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 1