About

Registered Number: 09310120
Date of Incorporation: 13/11/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Central House Central Park, New Lane, Leeds, LS11 5EB,

 

Estio Training Ltd was setup in 2014. We don't know the number of employees at the company. Farazmand, Tiimothy Bahram Neville, Gibb, Andrew Paul, Rimington, Jon-paul Richard are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARAZMAND, Tiimothy Bahram Neville 01 February 2019 - 1
GIBB, Andrew Paul 03 June 2019 28 January 2020 1
RIMINGTON, Jon-Paul Richard 01 May 2018 05 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 15 November 2019
RP04CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 15 August 2019
CH01 - Change of particulars for director 07 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 November 2018
SH08 - Notice of name or other designation of class of shares 02 October 2018
RESOLUTIONS - N/A 01 October 2018
MR04 - N/A 24 September 2018
PSC02 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
MR01 - N/A 18 September 2018
AP01 - Appointment of director 18 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 25 September 2017
MR01 - N/A 27 July 2017
AD01 - Change of registered office address 09 February 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 21 November 2016
SH01 - Return of Allotment of shares 06 September 2016
MR01 - N/A 27 April 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 04 September 2015
AD01 - Change of registered office address 17 August 2015
AA01 - Change of accounting reference date 07 August 2015
AP01 - Appointment of director 01 July 2015
RESOLUTIONS - N/A 04 June 2015
SH01 - Return of Allotment of shares 27 May 2015
RESOLUTIONS - N/A 12 January 2015
SH01 - Return of Allotment of shares 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AD01 - Change of registered office address 15 December 2014
NEWINC - New incorporation documents 13 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

A registered charge 27 July 2017 Fully Satisfied

N/A

A registered charge 25 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.