THE MOT TESTER TRAINING COMPANY LTD - BENFLEET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-29 View Report
Address. Change date: 2024-04-02. New address: 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH. Old address: Unit 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH England. 2024-04-02 View Report
Address. Old address: Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF England. New address: Unit 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH. Change date: 2024-03-31. 2024-03-31 View Report
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Accounts. Accounts type total exemption full. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2021-12-11 View Report
Accounts. Accounts type total exemption full. 2021-04-26 View Report
Confirmation statement. Statement with updates. 2020-12-06 View Report
Persons with significant control. Notification date: 2020-12-02. Psc name: Brendon Roy Whitehead. 2020-12-06 View Report
Officers. Appointment date: 2020-12-02. Officer name: Mr Brendon Roy Whitehead. 2020-12-06 View Report
Officers. Officer name: Md Akram Hossain Khan. Termination date: 2020-12-02. 2020-12-06 View Report
Persons with significant control. Cessation date: 2020-12-02. Psc name: Md Akram Hossain Khan. 2020-12-06 View Report
Address. Change date: 2020-12-06. New address: Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF. Old address: 160 -170 Cannon Street Road 1st Floor London E1 2LH England. 2020-12-06 View Report
Accounts. Accounts type micro entity. 2020-07-30 View Report
Persons with significant control. Psc name: Md Akram Hossain Khan. Notification date: 2020-04-01. 2020-07-30 View Report
Accounts. Change account reference date company previous shortened. 2020-05-31 View Report
Address. Old address: 160 -170, Cannon Street Road 1st Floor London E1 2LH England. New address: 160 -170 Cannon Street Road 1st Floor London E1 2LH. Change date: 2020-02-21. 2020-02-21 View Report
Address. Old address: 160 -170 Cannon Street Road London E1 2LH England. Change date: 2020-02-20. New address: 160 -170, Cannon Street Road 1st Floor London E1 2LH. 2020-02-20 View Report
Address. Old address: Unit 7 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH England. Change date: 2020-02-20. New address: 160 -170 Cannon Street Road London E1 2LH. 2020-02-20 View Report
Persons with significant control. Psc name: Anjum Sharhan. Cessation date: 2020-02-19. 2020-02-19 View Report
Confirmation statement. Statement with updates. 2020-02-19 View Report
Officers. Termination date: 2020-02-19. Officer name: Anjum Sharhan. 2020-02-19 View Report
Confirmation statement. Statement with updates. 2020-02-18 View Report
Persons with significant control. Cessation date: 2018-11-01. Psc name: Md Akram Hossain Khan. 2020-02-12 View Report
Address. New address: Unit 7 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH. Change date: 2020-02-12. Old address: 160-170 First Floor Cannon Street Road London E1 2LH. 2020-02-12 View Report
Address. New address: 160-170 First Floor Cannon Street Road London E1 2LH. Old address: Unit 7 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH England. Change date: 2020-02-12. 2020-02-12 View Report
Confirmation statement. Statement with updates. 2019-09-26 View Report
Persons with significant control. Psc name: Anjum Sharhan. Notification date: 2018-10-01. 2019-09-26 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mr Anjum Sharhan. 2019-09-26 View Report
Address. New address: Unit 7 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH. Change date: 2019-09-26. Old address: 160-170 Cannon Street Road, 1st Floor London E1 2LH England. 2019-09-26 View Report
Address. New address: 160-170 Cannon Street Road, 1st Floor London E1 2LH. Old address: Unit 7 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH England. Change date: 2019-09-25. 2019-09-25 View Report
Officers. Termination date: 2019-09-23. Officer name: Anjum Sharhan. 2019-09-24 View Report
Persons with significant control. Psc name: Anjum Sharhan. Cessation date: 2019-09-23. 2019-09-24 View Report
Gazette. Gazette filings brought up to date. 2019-08-21 View Report
Gazette. Gazette notice compulsory. 2019-08-20 View Report
Confirmation statement. Statement with updates. 2019-08-18 View Report
Address. Change date: 2019-06-05. New address: Unit 7 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH. Old address: Unit 7 Craftsman Square Temple Farm Business Park Southend-on-Sea SS2 5RH England. 2019-06-05 View Report
Officers. Change date: 2018-10-01. Officer name: Mr Anjum Sharhan. 2019-06-05 View Report
Persons with significant control. Notification date: 2018-10-01. Psc name: Anjum Sharhan. 2019-06-05 View Report
Accounts. Accounts type micro entity. 2019-05-30 View Report
Officers. Officer name: Mr Md Akram Hossain Khan. Change date: 2019-03-01. 2019-03-18 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mr Anjum Sharhan. 2019-03-18 View Report
Persons with significant control. Psc name: Mr Md Akram Hossain Khan. Change date: 2018-12-16. 2018-12-16 View Report
Officers. Officer name: Mr Md Akram Hossain Khan. Change date: 2018-09-27. 2018-09-27 View Report
Address. Old address: 160-170 Cannon Street Road (First Floor) London E1 2LH United Kingdom. New address: Unit 7 Craftsman Square Temple Farm Business Park Southend-on-Sea SS2 5RH. Change date: 2018-09-27. 2018-09-27 View Report
Gazette. Gazette filings brought up to date. 2018-09-01 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Gazette. Gazette notice compulsory. 2018-08-21 View Report