Advanced company searchLink opens in new window

CT CAPITAL LIMITED

Company number 02168047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 May 1988 CERTNM Company name changed A.C.t finance corporation limite d\certificate issued on 31/05/88
24 May 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
04 May 1988 PUC 2 Wd 08/04/88 ad 21/03/88--------- £ si 4500@1=4500 £ ic 500/5000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 08/04/88 ad 21/03/88--------- £ si 4500@1=4500 £ ic 500/5000
14 Apr 1988 287 Registered office changed on 14/04/88 from: 31 shenfield place, brentwood, essex, CM15 9AH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/04/88 from: 31 shenfield place, brentwood, essex, CM15 9AH
14 Mar 1988 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
08 Mar 1988 123 £ nc 1000/100000
25 Feb 1988 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
17 Feb 1988 CERTNM Company name changed judgeplus LIMITED\certificate issued on 18/02/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed judgeplus LIMITED\certificate issued on 18/02/88
17 Feb 1988 CERTNM Company name changed\certificate issued on 17/02/88
14 Dec 1987 PUC 5 Wd 26/11/87 pd 16/11/87--------- £ si 2@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 26/11/87 pd 16/11/87--------- £ si 2@1
14 Dec 1987 PUC 2 Wd 26/11/87 ad 16/11/87--------- £ si 498@1=498 £ ic 2/500
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 26/11/87 ad 16/11/87--------- £ si 498@1=498 £ ic 2/500
01 Dec 1987 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
01 Dec 1987 287 Registered office changed on 01/12/87 from: 2 baches street, london, N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/12/87 from: 2 baches street, london, N1 6UB
01 Dec 1987 288 New secretary appointed;new director appointed
01 Dec 1987 MEM/ARTS Memorandum and Articles of Association
24 Nov 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 Sep 1987 NEWINC Incorporation