- Company Overview for C.T.F.LIMITED (00500368)
- Filing history for C.T.F.LIMITED (00500368)
- People for C.T.F.LIMITED (00500368)
- Charges for C.T.F.LIMITED (00500368)
- More for C.T.F.LIMITED (00500368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
01 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
08 Dec 2017 | AP01 | Appointment of Mr Geoffrey Michael Peck as a director on 8 December 2017 | |
08 Dec 2017 | PSC07 | Cessation of Susan Cooper as a person with significant control on 8 December 2017 | |
08 Dec 2017 | PSC01 | Notification of Simon Andrew Truelove as a person with significant control on 8 December 2017 | |
08 Dec 2017 | PSC01 | Notification of David Alexander Hyde Truelove as a person with significant control on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Susan Cooper as a director on 8 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Simon Andrew Truelove as a director on 8 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from 116-118 Carshalton Road Carshalton Road Sutton SM1 4RL England to 116-118 Carshalton Road Sutton SM1 4RL on 8 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr David Alexander Hyde Truelove as a director on 8 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 116-118 Carshalton Road Carshalton Road Sutton SM1 4RL on 8 December 2017 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 |