T3 TRAINING AND CONSULTANCY LIMITED
Company number 09453649
- Company Overview for T3 TRAINING AND CONSULTANCY LIMITED (09453649)
- Filing history for T3 TRAINING AND CONSULTANCY LIMITED (09453649)
- People for T3 TRAINING AND CONSULTANCY LIMITED (09453649)
- More for T3 TRAINING AND CONSULTANCY LIMITED (09453649)
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) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
01 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from Westward Business Centre Unit 15 Mill Street Crediton Devon EX17 1HB England to 1 Waresfoot Drive Crediton Devon EX17 2DG on 4 April 2022 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
05 Mar 2021 | AD01 | Registered office address changed from Church View Union Road Crediton EX17 3AL England to Westward Business Centre Unit 15 Mill Street Crediton Devon EX17 1HB on 5 March 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
27 Feb 2020 | CH01 | Director's details changed for Mr Wesley Michael Mitchell on 27 February 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from 7a Market Street Crediton Devon EX17 2EE United Kingdom to Church View Union Road Crediton EX17 3AL on 13 November 2019 | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jul 2018 | CH01 | Director's details changed for Mr Wesley Michael Mitchell on 20 October 2015 | |
09 Jun 2018 | AD01 | Registered office address changed from 1 Waresfoot Drive Crediton Devon EX17 2DG England to 7a Market Street Crediton Devon EX17 2EE on 9 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Mr Wesley Michael Mitchell on 23 February 2017 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |