Advanced company searchLink opens in new window

CENTRE FOR SKILLS & PROFESSIONAL DEVELOPMENT LTD

Company number 10633069

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)
19 Feb 2024 AA Micro company accounts made up to 31 March 2023
02 Aug 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Oct 2022 AD01 Registered office address changed from 10 Lilac Gardens Romford RM7 0RJ England to 107-111 Fleet Street Regus London EC4A 2AB on 24 October 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2022 PSC07 Cessation of Karen Dela Victoria as a person with significant control on 29 April 2022
29 Apr 2022 PSC01 Notification of Hector John Dela Victoria as a person with significant control on 29 April 2022
29 Apr 2022 PSC07 Cessation of Karen Dela Victora as a person with significant control on 29 April 2022
29 Apr 2022 AP01 Appointment of Mr Hector John Ponce Dela Victoria as a director on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from 107-111 Fleet Street ((Regus) London EC4A 2AB England to 10 Lilac Gardens Romford RM7 0RJ on 29 April 2022
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 28 February 2020
24 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 107-111 Fleet Street ((Regus) London EC4A 2AB on 30 January 2020
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
13 Mar 2019 PSC01 Notification of Karen Dela Victora as a person with significant control on 22 February 2017
13 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
26 Sep 2018 AAMD Amended total exemption full accounts made up to 28 February 2018
12 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 28 February 2018
11 Sep 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 January 2018
01 Sep 2018 AD01 Registered office address changed from 49 the Fanshawe Gale Street Dagenham RM9 4UT England to 85 Great Portland Street First Floor London W1W 7LT on 1 September 2018
27 Mar 2018 AA Micro company accounts made up to 28 February 2018