Company NameInternational Association Of Neuro Linguistic Programming And Coaching Ltd
DirectorJimmy Petruzziello
Company StatusActive
Company Number06818250
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2009(15 years, 2 months ago)
Previous NameSimcha's Chocolate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jimmy Petruzziello
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lake Bank
Littleborough
Lancashire
OL15 0DN
Director NameMrs Sonia Woolfson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Colchester Avenue
Prestwich
Manchester
M25 0LL

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End27 February

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

24 August 2023Accounts for a dormant company made up to 27 February 2023 (2 pages)
9 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 27 February 2022 (2 pages)
2 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 27 February 2021 (2 pages)
9 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 27 February 2020 (2 pages)
20 February 2020Accounts for a dormant company made up to 27 February 2019 (2 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 March 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 February 2016Annual return made up to 30 January 2016 no member list (2 pages)
1 February 2016Annual return made up to 30 January 2016 no member list (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 30 January 2015 no member list (2 pages)
25 February 2015Annual return made up to 30 January 2015 no member list (2 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 February 2014Director's details changed for Jimmy Petruzziello on 10 February 2014 (2 pages)
20 February 2014Annual return made up to 13 February 2014 no member list (2 pages)
20 February 2014Director's details changed for Jimmy Petruzziello on 10 February 2014 (2 pages)
20 February 2014Annual return made up to 13 February 2014 no member list (2 pages)
4 December 2013Director's details changed for Jimmy Petruzziello on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Jimmy Petruzziello on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Jimmy Petruzziello on 4 December 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 March 2013Annual return made up to 13 February 2013 no member list (2 pages)
28 March 2013Annual return made up to 13 February 2013 no member list (2 pages)
28 March 2013Director's details changed for Jimmy Petruzzi on 13 March 2013 (2 pages)
28 March 2013Director's details changed for Jimmy Petruzzi on 13 March 2013 (2 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 April 2012Registered office address changed from 6 St. Marys Road Prestwich Manchester M25 1AP on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 6 St. Marys Road Prestwich Manchester M25 1AP on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 6 St. Marys Road Prestwich Manchester M25 1AP on 2 April 2012 (1 page)
2 April 2012Annual return made up to 13 February 2012 no member list (2 pages)
2 April 2012Annual return made up to 13 February 2012 no member list (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Annual return made up to 13 February 2011 no member list (2 pages)
18 March 2011Annual return made up to 13 February 2011 no member list (2 pages)
25 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
25 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
26 March 2010Memorandum and Articles of Association (7 pages)
26 March 2010Memorandum and Articles of Association (7 pages)
22 March 2010Company name changed simcha's chocolate LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
22 March 2010Company name changed simcha's chocolate LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
9 March 2010Memorandum and Articles of Association (9 pages)
9 March 2010Memorandum and Articles of Association (9 pages)
2 March 2010Change of name notice (3 pages)
2 March 2010Change of name notice (3 pages)
17 February 2010Director's details changed for Jimmy Petruzzi on 13 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 no member list (2 pages)
17 February 2010Director's details changed for Jimmy Petruzzi on 13 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 no member list (2 pages)
15 February 2010Appointment of Jimmy Petruzzi as a director (2 pages)
15 February 2010Appointment of Jimmy Petruzzi as a director (2 pages)
15 February 2010Termination of appointment of Sonia Woolfson as a director (1 page)
15 February 2010Termination of appointment of Sonia Woolfson as a director (1 page)
25 January 2010Change of name notice (1 page)
25 January 2010Change of name notice (1 page)
7 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-06-19
(2 pages)
7 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-06-19
(2 pages)
13 February 2009Incorporation (15 pages)
13 February 2009Incorporation (15 pages)