CENTRE FOR SKILLS & PROFESSIONAL DEVELOPMENT LTD
Company number 10633069
- Company Overview for CENTRE FOR SKILLS & PROFESSIONAL DEVELOPMENT LTD (10633069)
- Filing history for CENTRE FOR SKILLS & PROFESSIONAL DEVELOPMENT LTD (10633069)
- People for CENTRE FOR SKILLS & PROFESSIONAL DEVELOPMENT LTD (10633069)
- More for CENTRE FOR SKILLS & PROFESSIONAL DEVELOPMENT LTD (10633069)
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 |