Advanced company searchLink opens in new window

CTH TRAINING LIMITED

Company number 02749354

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2023 TM02 Termination of appointment of Anna Marie Richards as a secretary on 23 February 2023
31 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from Room 306/7 3rd Floor 231 Vauxhall Bridge Road London SW1V 1AD England to North Lodge Hawkesyard Rugeley Staffordshire WS15 1PS on 11 January 2023
07 Apr 2022 AA Unaudited abridged accounts made up to 28 February 2022
08 Mar 2022 AD01 Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Room 306/7 3rd Floor 231 Vauxhall Bridge Road London SW1V 1AD on 8 March 2022
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
15 Feb 2021 PSC04 Change of details for Mr Simon James Cleaver as a person with significant control on 31 January 2021
15 Feb 2021 AD01 Registered office address changed from 37 Duke Street London W1U 1LN to Audley House 13 Palace Street London SW1E 5HX on 15 February 2021
07 May 2020 AA Unaudited abridged accounts made up to 29 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Simon James Cleaver on 7 February 2020
07 Feb 2020 PSC04 Change of details for Mr Simon James Cleaver as a person with significant control on 7 February 2020
07 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
15 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
23 Oct 2018 AP03 Appointment of Mrs Anna Marie Richards as a secretary on 23 October 2018
23 Oct 2018 TM02 Termination of appointment of Zoe Isobel Nicklin as a secretary on 23 October 2018
18 Aug 2018 MR04 Satisfaction of charge 7 in full
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
10 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-14
10 Jan 2018 CONNOT Change of name notice