Advanced company searchLink opens in new window

CTC (HOLDINGS) LIMITED

Company number 04780296

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)
06 Dec 2006 AA Accounts made up to 31 March 2006
31 May 2006 363a Return made up to 28/05/06; full list of members
06 Feb 2006 288c Secretary's particulars changed;director's particulars changed
17 Nov 2005 AA Accounts made up to 31 March 2005
08 Jun 2005 363s Return made up to 28/05/05; full list of members
08 Jun 2005 363(353) Location of register of members address changed
28 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
22 Oct 2004 288b Director resigned
14 Jun 2004 363s Return made up to 28/05/04; full list of members
14 Jun 2004 363(287) Registered office changed on 14/06/04
03 Apr 2004 225 Accounting reference date shortened from 31/05/04 to 31/03/04
15 Mar 2004 88(2)R Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100
19 Aug 2003 287 Registered office changed on 19/08/03 from: orchard house bellamy road mansfield nottinghamshire NG18 4JL
12 Aug 2003 288a New director appointed
24 Jul 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jul 2003 123 £ nc 100/1000000 26/06/03
24 Jul 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2003 288b Secretary resigned
24 Jul 2003 288b Director resigned
24 Jul 2003 288a New director appointed
24 Jul 2003 288a New director appointed
24 Jul 2003 288a New secretary appointed;new director appointed
24 Jul 2003 287 Registered office changed on 24/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
01 Jul 2003 CERTNM Company name changed eldergold LIMITED\certificate issued on 01/07/03
28 May 2003 NEWINC Incorporation