- Company Overview for THE TRAINING INITIATIVE GROUP LTD (10766424)
- Filing history for THE TRAINING INITIATIVE GROUP LTD (10766424)
- People for THE TRAINING INITIATIVE GROUP LTD (10766424)
- Charges for THE TRAINING INITIATIVE GROUP LTD (10766424)
- More for THE TRAINING INITIATIVE GROUP LTD (10766424)
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) |
---|---|---|---|
29 Feb 2024 | PSC07 | Cessation of Jayne Louise Mannox as a person with significant control on 31 December 2023 | |
29 Feb 2024 | TM01 | Termination of appointment of Jayne Louise Mannox as a director on 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
29 Feb 2024 | PSC04 | Change of details for Mr Christopher Thomas Gowlett as a person with significant control on 31 December 2023 | |
06 Nov 2023 | MR01 | Registration of charge 107664240003, created on 27 October 2023 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Jul 2023 | AA01 | Previous accounting period shortened from 30 October 2023 to 30 June 2023 | |
28 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
19 Aug 2022 | AAMD | Amended total exemption full accounts made up to 31 October 2021 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
14 Mar 2022 | AD01 | Registered office address changed from 12 Victoria Road Tamworth B79 7HL England to Office 8, Tamworth Enterprise Centre Philip Dix House, Corporation Street, Tamworth B79 7DN on 14 March 2022 | |
11 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
21 Apr 2021 | AA01 | Current accounting period extended from 31 May 2021 to 31 October 2021 | |
16 Mar 2021 | PSC07 | Cessation of Jds Holdings (West Midlands) Ltd as a person with significant control on 1 March 2021 | |
06 Nov 2020 | PSC02 | Notification of Jds Holdings (West Midlands) Ltd as a person with significant control on 1 October 2020 | |
05 Nov 2020 | MR04 | Satisfaction of charge 107664240002 in full | |
28 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 Nov 2019 | MR04 | Satisfaction of charge 107664240001 in full | |
07 Oct 2019 | AD01 | Registered office address changed from 16 Victoria Road Tamworth Staffordshire B79 7HL United Kingdom to 12 Victoria Road Tamworth B79 7HL on 7 October 2019 | |
15 Aug 2019 | MR01 | Registration of charge 107664240002, created on 9 August 2019 |