Advanced company searchLink opens in new window

TA COLLEGE LIMITED

Company number 10886209

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)
02 Feb 2024 TM01 Termination of appointment of Craig Hughes as a director on 19 January 2024
24 Jan 2024 AP01 Appointment of Mr Matthew John Parry as a director on 19 January 2024
21 Jan 2024 AA Micro company accounts made up to 29 July 2023
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2024 PSC01 Notification of Matthew John Parry as a person with significant control on 8 March 2023
17 Jan 2024 CS01 Confirmation statement made on 26 August 2023 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 July 2022
10 Dec 2023 AD01 Registered office address changed from Jessop House 6 Outrams Wharf Little Eaton Derby DE21 5EL England to PO Box 10886209 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 10 December 2023
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2023 AA01 Current accounting period shortened from 30 July 2022 to 29 July 2022
23 Mar 2023 TM01 Termination of appointment of Eva Jean Cartwright as a director on 8 March 2023
15 Mar 2023 PSC07 Cessation of Platinum Training and Consultancy Limited as a person with significant control on 8 March 2023
02 Oct 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
02 Oct 2022 AD01 Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Jessop House 6 Outrams Wharf Little Eaton Derby DE21 5EL on 2 October 2022
30 Aug 2022 AA Micro company accounts made up to 30 July 2021
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
28 Feb 2022 CERTNM Company name changed covestia LIMITED\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
09 Nov 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
25 Jun 2021 PSC02 Notification of Platinum Training and Consultancy Limited as a person with significant control on 22 June 2021
25 Jun 2021 AP01 Appointment of Mrs Eva Jean Cartwright as a director on 22 June 2021
25 Jun 2021 PSC07 Cessation of Craig Hughes as a person with significant control on 22 June 2021
17 Jun 2021 AD01 Registered office address changed from Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD England to 45 Leopold Street Derby DE1 2HF on 17 June 2021
26 Feb 2021 PSC01 Notification of Craig Hughes as a person with significant control on 31 January 2021
26 Feb 2021 PSC07 Cessation of Matthew Corden as a person with significant control on 31 January 2021