Advanced company searchLink opens in new window

NETWORK TRAINING PARTNERSHIP LTD

Company number 10734103

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)
08 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
12 Oct 2023 AD01 Registered office address changed from 38 High Street Stock Ingatestone CM4 9BW England to 26 High Street Stock Ingatestone CM4 9BA on 12 October 2023
29 Sep 2023 AA Micro company accounts made up to 30 April 2023
04 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 20 April 2023
07 Jun 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/07/2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 30 April 2021
03 Aug 2021 CH01 Director's details changed for Mr Gary Stephen Tucker on 3 August 2021
03 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 Sep 2020 AD01 Registered office address changed from Absolute House Writtle Road Margaretting Ingatestone CM4 0EL England to 38 High Street Stock Ingatestone CM4 9BW on 16 September 2020
23 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
20 Mar 2019 PSC07 Cessation of Michael Jennings as a person with significant control on 19 October 2018
24 Jan 2019 AD01 Registered office address changed from 10 Priors Park Hornchurch Essex RM12 4nd England to Absolute House Writtle Road Margaretting Ingatestone CM4 0EL on 24 January 2019
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Oct 2018 TM01 Termination of appointment of Michael Alfred Patrick Jennings as a director on 16 October 2018
08 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
13 Apr 2018 AD01 Registered office address changed from 20 Betoyne Avenue London E4 9SG United Kingdom to 10 Priors Park Hornchurch Essex RM12 4nd on 13 April 2018
17 Oct 2017 CH01 Director's details changed for Mr Gary Stephen Tucker on 17 October 2017
17 Oct 2017 TM01 Termination of appointment of Dean Mark Jordan as a director on 7 June 2017
29 Jun 2017 PSC07 Cessation of Dean Mark Jordan as a person with significant control on 7 June 2017
21 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-21
  • GBP 100

Statement of capital on 2023-07-04
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2023 under section 1088 of the Companies Act 2006