Advanced company searchLink opens in new window

IDEAL TRAINING LIMITED

Company number 11010086

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)
27 Oct 2023 AP03 Appointment of Ms Wardo Mire as a secretary on 27 October 2023
27 Oct 2023 TM01 Termination of appointment of Abdulrahman Abdulla Aw-Abdi as a director on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from First Floor 197 Claremont Road Claremont Road Manchester M14 4JF England to Colony 5 Piccadilly Place Aytoun Street Manchester M1 3BR on 27 October 2023
27 Oct 2023 AA Micro company accounts made up to 31 October 2022
25 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2023 AA Micro company accounts made up to 31 October 2021
24 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 October 2020
24 Oct 2023 CS01 Confirmation statement made on 8 October 2022 with updates
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 October 2019
18 Nov 2020 AP01 Appointment of Mr Mahamed Abdi Ismail as a director on 10 November 2020
27 May 2020 TM01 Termination of appointment of Mahamed Abdi Ismail as a director on 20 May 2020
10 Feb 2020 CH01 Director's details changed for Mr Mahamed Ismail on 10 February 2020
16 Dec 2019 AP01 Appointment of Mr Abdulrahman Abdulla Aw-Abdi as a director on 7 December 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
20 Aug 2019 AD01 Registered office address changed from First Flour 197 Claremont Road Manchester M14 4JF England to First Floor 197 Claremont Road Claremont Road Manchester M14 4JF on 20 August 2019
07 Aug 2019 AD01 Registered office address changed from 10 Tudor House 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th England to First Flour 197 Claremont Road Manchester M14 4JF on 7 August 2019
23 Jul 2019 AD01 Registered office address changed from Memory Lane Function Hall 69 Gilnow Lane Bolton BL3 5EL to 10 Tudor House 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 23 July 2019
21 Jul 2019 TM01 Termination of appointment of Abdirisaq Ahmed as a director on 21 July 2019