PEOPLECERT QUALIFICATIONS LTD - LONDON


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

Description Filing date
Officers. Officer name: Mr Maury David Shenk. Appointment date: 2024-01-31. 2024-02-05 View Report
Officers. Officer name: Maury David Shenk. Termination date: 2024-01-31. 2024-02-05 View Report
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Accounts. Accounts type small. 2023-10-04 View Report
Officers. Appointment date: 2023-03-23. Officer name: Mr Marios Molfetas. 2023-04-03 View Report
Officers. Officer name: Vasile Mihai Baltac. Termination date: 2023-03-23. 2023-03-31 View Report
Officers. Officer name: Mrs Suzanne Elizabeth Gunn. Appointment date: 2023-03-23. 2023-03-31 View Report
Officers. Appointment date: 2023-03-23. Officer name: Mr Maury David Shenk. 2023-03-31 View Report
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. 2023-01-17 View Report
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. 2023-01-17 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Accounts. Accounts type small. 2022-09-12 View Report
Address. New address: 192 Sloane Street London SW1X 9QX. Old address: Suite 10 121/122 Sloane Street London SW1X 9BW England. Change date: 2022-02-01. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Persons with significant control. Psc name: Peoplecert International Limited. Cessation date: 2017-05-08. 2022-01-20 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Mortgage. Charge number: 096209260001. Charge creation date: 2021-10-01. 2021-10-05 View Report
Accounts. Accounts amended with accounts type small. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Accounts. Accounts type total exemption full. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type small. 2019-11-04 View Report
Confirmation statement. Statement with updates. 2019-01-04 View Report
Capital. Capital allotment shares. 2019-01-04 View Report
Accounts. Accounts type micro entity. 2018-07-13 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Officers. Termination date: 2018-04-24. Officer name: David Hanley Grinham. 2018-04-27 View Report
Address. New address: Suite 10 121/122 Sloane Street London SW1X 9BW. Change date: 2018-04-27. Old address: Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom. 2018-04-27 View Report
Persons with significant control. Change date: 2018-02-01. Psc name: Mr Byron Anastasios Nicolaides. 2018-02-08 View Report
Accounts. Accounts type micro entity. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Officers. Termination date: 2017-01-26. Officer name: Anastasios Byron Nicolaides. 2017-02-06 View Report
Officers. Appointment date: 2017-01-26. Officer name: Mr Vasile Mihai Baltac. 2017-02-06 View Report
Officers. Appointment date: 2017-01-26. Officer name: Mr Michael Milanovic. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-06-30 View Report
Officers. Appointment date: 2016-03-31. Officer name: Mr Graham John Shaw. 2016-04-07 View Report
Officers. Officer name: Mr David Grinham. Appointment date: 2016-03-31. 2016-04-07 View Report
Officers. Officer name: Maury David Shenk. Termination date: 2016-03-31. 2016-04-07 View Report
Officers. Officer name: Mr Anastasios Byron Nicolaides. Change date: 2016-01-21. 2016-01-21 View Report
Officers. Appointment date: 2016-01-21. Officer name: Mr Anastasios Byron Nicolaides. 2016-01-21 View Report
Accounts. Change account reference date company current shortened. 2015-11-16 View Report
Incorporation. Capital: GBP 100 2015-06-03 View Report