CAMBRIDGE TRAINING COLLEGE, BRITAIN LIMITED
Status | ACTIVE |
Company No. | 05834805 |
Category | Private Limited Company |
Incorporated | 01 Jun 2006 |
Age | 18 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE TRAINING COLLEGE, BRITAIN LIMITED is an active private limited company with number 05834805. It was incorporated 18 years, 1 month, 2 days ago, on 01 June 2006. The company address is 5 Merchant Sq 5 Merchant Sq, London W2 1ay, W2 1AY, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-06
Old address: Tower Court - Oakdale Road - Clifton Moor - York - Oakdale Road York YO30 4XL England
New address: 5 Merchant Sq 5 Merchant Sq London W2 1AY W2 1AY
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Gazette filings brought up to date
Date: 16 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-07
Old address: 83 Baker Street London W1U 6AG
New address: Tower Court - Oakdale Road - Clifton Moor - York - Oakdale Road York YO30 4XL
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Termination director company with name termination date
Date: 24 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Hegab
Termination date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-18
Old address: 55 Bryanston Street London W1H 7AA
New address: 83 Baker Street London W1U 6AG
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Hegab
Termination date: 2016-02-09
Documents
Termination director company with name termination date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamad Hegab
Termination date: 2016-02-09
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Termination director company
Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamis Gaaffar Mohamed Osman
Termination date: 2014-09-23
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Change registered office address company with date old address
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-30
Old address: , Suite B, 29 Harley Street, London, W1G 9QR
Documents
Accounts with accounts type dormant
Date: 06 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Capital allotment shares
Date: 03 Aug 2012
Action Date: 03 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-03
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angela Hegab
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof. Nabil Hegab
Documents
Appoint person director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Mohamad Hegab
Documents
Change person director company with change date
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-26
Officer name: Sally Hegab
Documents
Termination secretary company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nabil Hegab
Documents
Accounts with accounts type dormant
Date: 06 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 01 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-01
Documents
Capital allotment shares
Date: 30 Jul 2010
Action Date: 09 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-09
Capital : 40 GBP
Documents
Accounts with accounts type dormant
Date: 30 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Appoint person director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Hamis Gaaffar Mohamed Osman
Documents
Accounts with accounts type dormant
Date: 04 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: apartment 3, 4 a maida vale, london W9 1SP
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 287
Description: Registered office changed on 24/05/07 from: flat 4 89 holmes road, kentish town, london, NW5 3AU
Documents
Legacy
Date: 16 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/10/06--------- £ si 80@1=80 £ ic 20/100
Documents
Some Companies
PRICEWATERHOUSECOOPERS LLP,STREET LEEDS,LS1 4JP
Number: | 02774680 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRENT CLOSE,DERBY,DE22 4GW
Number: | 10046532 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNYWEIGHTS,KENLEY,CR8 5HB
Number: | 06868080 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10808215 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GLENTHORPE TERRACE,LEEDS,LS9 7QS
Number: | 10469308 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEYCOMB CONSTRUCTION LIMITED
MELBURY HOUSE SOUTHBOROUGH ROAD,BROMLEY,BR1 2EB
Number: | 08732980 |
Status: | ACTIVE |
Category: | Private Limited Company |