Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES |
2024-02-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-02-22 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-12-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2023-04-04 |
update statutory_documents FIRST GAZETTE |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-07 |
delete address 62-64 CARNARVON RD CLACTON-ON-SEA ESSEX UNITED KINGDOM CO15 6QA |
2022-02-07 |
insert address EAST BRIDGE HOUSE EAST STREET COLCHESTER ENGLAND CO1 2TX |
2022-02-07 |
update registered_address |
2022-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2022 FROM
62-64 CARNARVON RD
CLACTON-ON-SEA
ESSEX
CO15 6QA
UNITED KINGDOM |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES |
2021-12-07 |
delete address UNIT 8, THE OLD JOINERY MALDON ROAD BIRCH COLCHESTER ENGLAND CO2 0LT |
2021-12-07 |
insert address 62-64 CARNARVON RD CLACTON-ON-SEA ESSEX UNITED KINGDOM CO15 6QA |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-12-07 |
update registered_address |
2021-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2021 FROM
UNIT 8, THE OLD JOINERY MALDON ROAD
BIRCH
COLCHESTER
CO2 0LT
ENGLAND |
2021-10-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-10-07 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-09-07 |
update statutory_documents FIRST GAZETTE |
2021-05-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
2021-05-11 |
update statutory_documents FIRST GAZETTE |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE PURCELL |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HENRY PURCELL / 15/09/2020 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2020-03-07 |
update num_mort_outstanding 2 => 1 |
2020-03-07 |
update num_mort_satisfied 0 => 1 |
2020-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099539460002 |
2020-02-07 |
delete address SAXON HOUSE 27 DUKE STREET CHELMSFORD ENGLAND CM1 1HT |
2020-02-07 |
insert address UNIT 8, THE OLD JOINERY MALDON ROAD BIRCH COLCHESTER ENGLAND CO2 0LT |
2020-02-07 |
update registered_address |
2020-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2020 FROM
SAXON HOUSE 27 DUKE STREET
CHELMSFORD
CM1 1HT
ENGLAND |
2019-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-12-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-11-25 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-07-08 |
insert company_previous_name THE ENTREPRENEURS' GYM LIMITED |
2019-07-08 |
update name THE ENTREPRENEURS' GYM LIMITED => THE COLCHESTER CONSULTING GROUP LTD |
2019-06-17 |
update statutory_documents COMPANY NAME CHANGED THE ENTREPRENEURS' GYM LIMITED
CERTIFICATE ISSUED ON 17/06/19 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
2019-02-07 |
update num_mort_charges 1 => 2 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099539460002 |
2019-01-12 |
update statutory_documents DIRECTOR APPOINTED MRS KATHERINE ELIZABETH PURCELL |
2019-01-07 |
update account_category null => DORMANT |
2019-01-07 |
update accounts_last_madeup_date 2017-01-31 => 2017-09-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-22 => 2019-06-30 |
2018-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-11-07 |
delete address 12 PRINCE OF WALES ROAD GREAT TOTHAM MALDON ENGLAND CM9 8PX |
2018-11-07 |
insert address SAXON HOUSE 27 DUKE STREET CHELMSFORD ENGLAND CM1 1HT |
2018-11-07 |
update registered_address |
2018-10-07 |
insert company_previous_name MILLENNIAL TALENT LIMITED |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 12 => 9 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-22 |
2018-10-07 |
update name MILLENNIAL TALENT LIMITED => THE ENTREPRENEURS' GYM LIMITED |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
12 PRINCE OF WALES ROAD
GREAT TOTHAM
MALDON
CM9 8PX
ENGLAND |
2018-09-22 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/09/2017 |
2018-08-29 |
update statutory_documents COMPANY NAME CHANGED MILLENNIAL TALENT LIMITED
CERTIFICATE ISSUED ON 29/08/18 |
2018-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
2017-12-09 |
update accounts_last_madeup_date null => 2017-01-31 |
2017-11-07 |
update account_category NO ACCOUNTS FILED => null |
2017-11-07 |
update account_ref_month 1 => 12 |
2017-11-07 |
update accounts_next_due_date 2017-10-15 => 2018-09-30 |
2017-11-07 |
update num_mort_charges 0 => 1 |
2017-11-07 |
update num_mort_outstanding 0 => 1 |
2017-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-10-31 |
update statutory_documents CURRSHO FROM 31/01/2018 TO 31/12/2017 |
2017-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099539460001 |
2017-10-07 |
insert company_previous_name RENAISSANCE SKILLS LTD |
2017-10-07 |
update name RENAISSANCE SKILLS LTD => MILLENNIAL TALENT LIMITED |
2017-09-18 |
update statutory_documents SECRETARY APPOINTED MRS LORRAINE PULLEN |
2017-09-18 |
update statutory_documents COMPANY NAME CHANGED RENAISSANCE SKILLS LTD
CERTIFICATE ISSUED ON 18/09/17 |
2017-02-09 |
delete address 1A PANTILE CLOSE WITHAM UNITED KINGDOM CM8 1GZ |
2017-02-09 |
insert address 12 PRINCE OF WALES ROAD GREAT TOTHAM MALDON ENGLAND CM9 8PX |
2017-02-09 |
insert sic_code 85410 - Post-secondary non-tertiary education |
2017-02-09 |
update registered_address |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2017-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2017 FROM
1A PANTILE CLOSE
WITHAM
CM8 1GZ
UNITED KINGDOM |
2016-01-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |