- Company Overview for C T INNOVATIONS LIMITED (06376197)
- Filing history for C T INNOVATIONS LIMITED (06376197)
- People for C T INNOVATIONS LIMITED (06376197)
- More for C T INNOVATIONS LIMITED (06376197)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 May 2023 | AD01 | Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP England to 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 22 May 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
22 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
19 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
19 Sep 2018 | AP03 | Appointment of Mrs Torill Saxesen Aas as a secretary on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Jon Anders Aas on 19 September 2018 | |
19 Sep 2018 | PSC04 | Change of details for Mr Jon Anders Aas as a person with significant control on 19 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 159 the Sycamores Milton Cambridge CB24 6ZH England to Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP on 19 September 2018 | |
20 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
14 Jun 2017 | AD01 | Registered office address changed from Old Mill House Cambridge Road Waterbeach Cambridge CB25 9NJ to 159 the Sycamores Milton Cambridge CB24 6ZH on 14 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Gill Dickinson as a secretary on 1 June 2017 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |