Advanced company searchLink opens in new window

CTC LONDON LIMITED

Company number 04779775

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)
05 Dec 2019 TM01 Termination of appointment of Eric Hilton Chern as a director on 2 December 2019
26 Jun 2019 AA Full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
06 Aug 2018 AA Full accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
14 Aug 2017 MR04 Satisfaction of charge 1 in full
14 Aug 2017 MR04 Satisfaction of charge 2 in full
27 Jun 2017 AP01 Appointment of Mr Briar Kesh Branchmoore as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Brian Jon Storey as a director on 27 June 2017
12 Jun 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
22 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,600,000
17 Jun 2016 AA Full accounts made up to 31 December 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3,600,000
23 Jul 2015 TM02 Termination of appointment of Brian Jon Storey as a secretary on 1 June 2015
23 Jul 2015 AP03 Appointment of Mrs Victoria Jayne Cobbold-Moore as a secretary
23 Jul 2015 AP03 Appointment of Mrs Victoria Jayne Cobbold-Moore as a secretary on 1 June 2015
03 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
03 Jun 2015 AA Full accounts made up to 31 December 2014
10 Jun 2014 AD01 Registered office address changed from 16Th Floor 110, Bishopsgate London EC2N 4AY on 10 June 2014
10 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
10 Jun 2014 AD01 Registered office address changed from 110 Bishopsgate 16Th Floor 110, Bishopsgate London EC2N 4AY United Kingdom on 10 June 2014
10 Jun 2014 AD01 Registered office address changed from C/O Victoria Cobbold-Moore Heron Tower 16Th Floor 110 Bishopsgate London EC2N 4AY United Kingdom on 10 June 2014
04 Jun 2014 AA Full accounts made up to 31 December 2013
01 Jul 2013 AA Full accounts made up to 31 December 2012