About

Registered Number: 02437276
Date of Incorporation: 27/10/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor 10 Whitechapel High Street, London, E1 8QS,

 

Founded in 1989, International Compliance Training Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Tahir, Saira Jamil Hussain, Barton, Daniel Carl, Taneja, Ajay, Lewis, Timothy Ian, Maddox, Simon Roger, Newbold, William Thomas, Pleasance, Martin Howard are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Timothy Ian N/A 06 December 1991 1
MADDOX, Simon Roger N/A 02 July 1992 1
NEWBOLD, William Thomas N/A 30 April 1992 1
PLEASANCE, Martin Howard 03 January 1992 03 November 2000 1
Secretary Name Appointed Resigned Total Appointments
TAHIR, Saira Jamil Hussain 17 May 2019 - 1
BARTON, Daniel Carl 10 October 2014 17 May 2019 1
TANEJA, Ajay 05 November 2013 10 October 2014 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AAMD - Amended Accounts 27 March 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
AP03 - Appointment of secretary 24 May 2019
TM02 - Termination of appointment of secretary 24 May 2019
RESOLUTIONS - N/A 09 May 2019
CONNOT - N/A 09 May 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
RESOLUTIONS - N/A 29 March 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 28 August 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 15 March 2018
PSC05 - N/A 19 January 2018
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 08 September 2016
CH03 - Change of particulars for secretary 24 August 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 20 January 2015
TM02 - Termination of appointment of secretary 13 October 2014
AP03 - Appointment of secretary 13 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 03 December 2013
TM02 - Termination of appointment of secretary 28 November 2013
AP03 - Appointment of secretary 28 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 06 March 2013
AD01 - Change of registered office address 24 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 21 March 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 25 March 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 16 February 2010
TM01 - Termination of appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
AD01 - Change of registered office address 01 December 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 28 August 2003
225 - Change of Accounting Reference Date 21 February 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 15 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
363s - Annual Return 16 August 2000
225 - Change of Accounting Reference Date 12 April 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 12 August 1999
287 - Change in situation or address of Registered Office 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
AA - Annual Accounts 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
363s - Annual Return 07 August 1998
RESOLUTIONS - N/A 07 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 02 November 1994
287 - Change in situation or address of Registered Office 07 October 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 02 June 1993
363b - Annual Return 04 January 1993
363(287) - N/A 04 January 1993
288 - N/A 25 September 1992
AA - Annual Accounts 05 July 1992
288 - N/A 12 May 1992
288 - N/A 02 February 1992
288 - N/A 02 February 1992
363b - Annual Return 05 January 1992
AA - Annual Accounts 05 August 1991
288 - N/A 28 February 1991
287 - Change in situation or address of Registered Office 15 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1990
RESOLUTIONS - N/A 01 December 1989
RESOLUTIONS - N/A 01 December 1989
288 - N/A 01 December 1989
288 - N/A 01 December 1989
288 - N/A 01 December 1989
288 - N/A 01 December 1989
288 - N/A 01 December 1989
288 - N/A 01 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1989
NEWINC - New incorporation documents 27 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.