Advanced company searchLink opens in new window

CRP TRAINING LTD

Company number 10619145

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)
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
26 Oct 2023 PSC01 Notification of Philomena Maria Conroy as a person with significant control on 26 October 2023
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 1
26 Oct 2023 CERTNM Company name changed red arrow training LTD\certificate issued on 26/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-26
26 Oct 2023 AP01 Appointment of Mrs Philomena Maria Conroy as a director on 26 October 2023
02 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 28 February 2020
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 Feb 2019 PSC04 Change of details for Mr Roger Austin Conroy as a person with significant control on 14 February 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 Oct 2018 CH01 Director's details changed for Mr Roger Austin Conroy on 24 October 2018
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
18 May 2018 AP03 Appointment of Mr John David Gutteridge as a secretary on 18 May 2018
18 May 2018 CS01 Confirmation statement made on 13 February 2018 with updates
18 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 58 Old Crofts Bank Urmston Manchester M41 7AB on 18 May 2018
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted